CH PROPERTY TRUSTEE REEVES LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 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 |
05/03/255 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 2025-03-05 |
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 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
13/02/2413 February 2024 | Registered office address changed from 33 Park Square West 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 |
19/05/2319 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
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 |
19/10/2219 October 2022 | Current accounting period shortened from 2023-05-31 to 2022-12-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
26/01/2226 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
26/01/2226 January 2022 | Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/05/216 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
06/05/216 May 2021 | CESSATION OF THE PENSIONS PARTNERSHIP LIMITED AS A PSC |
06/05/216 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPP NOMINEES LIMITED |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
10/07/2010 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM WILKINSON |
10/07/2010 July 2020 | DIRECTOR APPOINTED MR GRAHAM MACDONALD MUIR |
10/07/2010 July 2020 | DIRECTOR APPOINTED MR PAUL ANDREW DARVILL |
10/07/2010 July 2020 | DIRECTOR APPOINTED MR DAVID BONNEYWELL |
09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 33 PARK SQUARE WEST LEEDS SOMERSET LS1 2PF ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/05/199 May 2019 | 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