CH PROPERTY TRUSTEE KENNEDY AND WILLIAMS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
21/03/2521 March 2025 | Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-03-21 |
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 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
13/02/2413 February 2024 | Registered office address changed from 33 Park Square West Leeds LS1 2PF United Kingdom 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 |
18/05/2318 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 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 2023-03-31 to 2022-12-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
26/01/2226 January 2022 | Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR |
06/01/206 January 2020 | DIRECTOR APPOINTED MR PAUL ANDREW DARVILL |
06/01/206 January 2020 | DIRECTOR APPOINTED MR DAVID BONNEYWELL |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM WILKINSON |
24/10/1924 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
27/03/1827 March 2018 | 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