CH PROPERTY TRUSTEE MURRAY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 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

05/03/255 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 2025-03-05

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

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

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

13/02/2413 February 2024 Registered office address changed from 33 Park Square West Leeds LS1 2PF England 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

05/07/235 July 2023 Confirmation statement made on 2023-07-05 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 2022-06-30 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

22/07/2122 July 2021 Confirmation statement made on 2021-06-27 with no updates

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

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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 DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR

View Document

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

View Document

28/06/1928 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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