CH PROPERTY TRUSTEE SPENCE LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 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 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 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 |
19/05/2319 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 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 2023-04-30 to 2022-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
26/01/2226 January 2022 | Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/01/207 January 2020 | DIRECTOR APPOINTED MR GRAHAM MACDONALD MUIR |
07/01/207 January 2020 | DIRECTOR APPOINTED MR DAVID BONNEYWELL |
07/01/207 January 2020 | DIRECTOR APPOINTED MR PAUL ANDREW DARVILL |
31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
01/05/181 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
12/05/1712 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
10/05/1610 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
01/05/151 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
13/01/1513 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH UNITED KINGDOM |
01/08/131 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
01/08/131 August 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER BURTON |
02/05/132 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/04/1220 April 2012 | 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