CH PROPERTY TRUSTEE KERRIGAN LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

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

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

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

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

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

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

18/05/2318 May 2023 Accounts for a dormant company made up 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

20/10/2220 October 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

19/07/2119 July 2021 Notification of Tpp Nominees Limited as a person with significant control on 2019-11-29

View Document

19/07/2119 July 2021 Cessation of The Pensions Partnership Limited as a person with significant control on 2019-11-29

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR DAVID BONNEYWELL

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR PAUL ANDREW DARVILL

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WILKINSON

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / PENSIONS PARTNERSHIP LLP / 02/07/2017

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ADAM RAWSTRON WILKINSON

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH UNITED KINGDOM

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF ENGLAND

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

26/03/1126 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN

View Document

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

View Document

30/07/1030 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KERRIGAN / 02/07/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 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