CH PROPERTY TRUSTEE AIZLEWOOD & CASSON LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23

View Document

29/01/2529 January 2025 Termination of appointment of Alan Michael Aizlewood as a director on 2018-03-26

View Document

24/01/2524 January 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 2025-01-24

View Document

23/01/2523 January 2025 Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/02/2413 February 2024 Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-13

View Document

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

View Document

12/02/2412 February 2024 Change of details for Tpp Nominees Limited as a person with significant control on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Notification of Tpp Nominees Limited as a person with significant control on 2016-09-24

View Document

16/05/2316 May 2023 Cessation of The Pensions Partnership Limited as a person with significant control on 2016-09-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Termination of appointment of David Bonneywell as a director on 2022-10-31

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

29/03/2229 March 2022 Termination of appointment of Graham Macdonald Muir as a director on 2022-03-25

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF ENGLAND

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH UNITED KINGDOM

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

15/10/1115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/10/1112 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN AIZLEWOOD / 24/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL AIZLEWOOD / 24/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN

View Document

01/07/101 July 2010 SECRETARY APPOINTED MRS JOANNE LINLEY

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MRS JOANNE LINLEY

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR PETER BURTON

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/10/098 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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