CH PROPERTY TRUSTEE RODDICK LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
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 |
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 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/05/2319 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 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 2023-01-31 to 2022-12-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPP NOMINEES LIMITED |
27/01/2127 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
27/01/2127 January 2021 | CESSATION OF THE PENSIONS PARTNERSHIP LIMITED AS A PSC |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
07/01/207 January 2020 | DIRECTOR APPOINTED MR GRAHAM MACDONALD MUIR |
07/01/207 January 2020 | DIRECTOR APPOINTED MR PAUL ANDREW DARVILL |
07/01/207 January 2020 | DIRECTOR APPOINTED MR DAVID BONNEYWELL |
18/02/1918 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
09/10/189 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
02/02/162 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/01/1613 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
02/02/152 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH UNITED KINGDOM |
09/01/149 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF ENGLAND |
04/03/134 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
06/01/126 January 2012 | 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