CH PROPERTY TRUSTEE MACEY & ROBERTS LIMITED
Company Documents
Date | Description |
---|---|
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 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
03/09/243 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
13/02/2413 February 2024 | Registered office address changed from 33 Park Square West Leeds LS1 2PF England 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 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
25/09/2325 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
15/05/2315 May 2023 | Cessation of The Pensions Partnership Limited as a person with significant control on 2016-11-15 |
15/05/2315 May 2023 | Notification of Tpp Nominees Limited as a person with significant control on 2016-11-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
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 2022-11-30 to 2022-12-31 |
26/01/2226 January 2022 | Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/12/1910 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
01/02/191 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
05/12/175 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
16/11/1516 November 2015 | 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