CH PROPERTY TRUSTEE KENNY LIMITED
Company Documents
Date | Description |
---|---|
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 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
03/09/243 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
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 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
25/09/2325 September 2023 | Satisfaction of charge 1 in full |
18/05/2318 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
18/05/2318 May 2023 | Previous accounting period extended from 2022-10-31 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 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
26/01/2226 January 2022 | Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
27/07/2127 July 2021 | Notification of Tpp Nominees Limited as a person with significant control on 2019-11-29 |
27/07/2127 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
27/07/2127 July 2021 | Cessation of The Pensions Partnership Limited as a person with significant control on 2019-11-29 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
01/11/181 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
06/11/176 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
04/11/154 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
13/11/1413 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LINLEY / 06/10/2014 |
06/10/146 October 2014 | SAIL ADDRESS CHANGED FROM: 11 ABERFORD ROAD GARFORTH LEEDS LS25 2GH ENGLAND |
06/10/146 October 2014 | DIRECTOR APPOINTED MR ADAM RAWSTRON WILKINSON |
06/10/146 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH UNITED KINGDOM |
31/10/1331 October 2013 | DIRECTOR APPOINTED MRS JOANNE LINLEY |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER BURTON |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER BURTON |
07/10/137 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
02/11/122 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
15/11/1115 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
17/10/1117 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
15/10/1115 October 2011 | SAIL ADDRESS CHANGED FROM: 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ ENGLAND |
15/10/1115 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT |
24/05/1124 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
19/11/1019 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
27/10/1027 October 2010 | Annual return made up to 5 October 2009 with full list of shareholders |
19/08/1019 August 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES |
19/08/1019 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN |
18/08/1018 August 2010 | APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES |
18/08/1018 August 2010 | SECRETARY APPOINTED MRS JOANNE LINLEY |
18/08/1018 August 2010 | DIRECTOR APPOINTED MR PETER BURTON |
18/08/1018 August 2010 | DIRECTOR APPOINTED MRS JOANNE LINLEY |
18/08/1018 August 2010 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ |
18/08/1018 August 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES |
30/07/1030 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
09/10/099 October 2009 | SAIL ADDRESS CREATED |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HUGHES / 09/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNY / 09/10/2009 |
03/08/093 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
07/10/087 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/11/0614 November 2006 | NEW DIRECTOR APPOINTED |
05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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