CH PROPERTY TRUSTEE SHORT LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-25 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 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
13/02/2413 February 2024 | Registered office address changed from 33 Park Square West Leeds West Yorkshire 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 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
19/05/2319 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 2022-07-31 to 2022-12-31 |
26/01/2226 January 2022 | Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
19/07/2119 July 2021 | Notification of Tpp Nominees Limited as a person with significant control on 2019-11-29 |
19/07/2119 July 2021 | Cessation of The Pensions Partnership Limited as a person with significant control on 2019-11-29 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
07/01/207 January 2020 | DIRECTOR APPOINTED MR DAVID BONNEYWELL |
07/01/207 January 2020 | DIRECTOR APPOINTED MR PAUL ANDREW DARVILL |
07/01/207 January 2020 | DIRECTOR APPOINTED MR GRAHAM MACDONALD MUIR |
07/01/207 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM WILKINSON |
01/07/191 July 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