CH PROPERTY TRUSTEE KENNY LIMITED

Company Documents

DateDescription
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

View Document

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

View Document

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

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

08/11/248 November 2024 Confirmation statement made on 2024-11-08 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 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

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

25/09/2325 September 2023 Satisfaction of charge 1 in full

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/05/2318 May 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

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

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

27/07/2127 July 2021 Notification of Tpp Nominees Limited as a person with significant control on 2019-11-29

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

27/07/2127 July 2021 Cessation of The Pensions Partnership Limited as a person with significant control on 2019-11-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LINLEY / 06/10/2014

View Document

06/10/146 October 2014 SAIL ADDRESS CHANGED FROM: 11 ABERFORD ROAD GARFORTH LEEDS LS25 2GH ENGLAND

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR ADAM RAWSTRON WILKINSON

View Document

06/10/146 October 2014 Annual return made up to 5 October 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 LS25 2GH UNITED KINGDOM

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MRS JOANNE LINLEY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

15/10/1115 October 2011 SAIL ADDRESS CHANGED FROM: 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ ENGLAND

View Document

15/10/1115 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/11/1019 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MRS JOANNE LINLEY

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR PETER BURTON

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MRS JOANNE LINLEY

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HUGHES / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNY / 09/10/2009

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BORR GRID (UK) LIMITED


  • 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