CH PROPERTY TRUSTEE HAWTHORNE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-05-21

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

06/02/256 February 2025 Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

13/02/2413 February 2024 Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-13

View Document

12/02/2412 February 2024 Change of details for Tpp Nominees Limited as a person with significant control on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Termination of appointment of David Bonneywell as a director on 2022-10-31

View Document

18/10/2218 October 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/01/2226 January 2022 Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR PAUL ANDREW DARVILL

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR DAVID BONNEYWELL

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH UNITED KINGDOM

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF ENGLAND

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR PETER BURTON

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MRS JOANNE LINLEY

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MRS JOANNE LINLEY

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAURICE ROBERT HAWTHORNE / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED DR MAURICE ROBERT HAWTHORNE

View Document

02/04/082 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company