CH PROPERTY TRUSTEE HUTTON LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
21/03/2521 March 2025 | Registered office address changed from Suites B& C, First Floor, Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-03-21 |
04/03/254 March 2025 | Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor, Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 2025-03-04 |
06/02/256 February 2025 | Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23 |
03/09/243 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
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 |
12/02/2412 February 2024 | Change of details for Tpp Nominees Limited as a person with significant control on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
18/05/2318 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Termination of appointment of David Bonneywell as a director on 2022-10-31 |
20/10/2220 October 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
26/01/2226 January 2022 | Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
05/07/215 July 2021 | Cessation of The Pensions Partnership Limited as a person with significant control on 2019-11-29 |
05/07/215 July 2021 | Notification of Tpp Nominees Limited as a person with significant control on 2019-11-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/01/206 January 2020 | DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR |
06/01/206 January 2020 | DIRECTOR APPOINTED MR PAUL ANDREW DARVILL |
06/01/206 January 2020 | DIRECTOR APPOINTED MR DAVID BONNEYWELL |
24/10/1924 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
06/08/186 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085765770002 |
06/08/186 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085765770001 |
16/07/1816 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
03/07/173 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
08/07/168 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
02/07/142 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
18/06/1418 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER BURTON |
03/06/143 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085765770001 |
03/06/143 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085765770002 |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH UNITED KINGDOM |
19/06/1319 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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