CH PROPERTY TRUSTEE T DAVIES LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-05-21 |
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 |
30/08/2430 August 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 |
28/11/2328 November 2023 | Cessation of The Pensions Partnership Limited as a person with significant control on 2019-11-29 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
19/05/2319 May 2023 | Accounts for a dormant company made up 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 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
20/10/2220 October 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
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 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
27/07/2127 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
27/07/2127 July 2021 | Notification of Tpp Nominees 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 |
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 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, 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 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, 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 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | DIRECTOR APPOINTED MR ADAM RAWSTRON WILKINSON |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
28/08/1328 August 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER BURTON |
31/01/1331 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
02/07/122 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
27/10/1127 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
24/05/1124 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
05/11/105 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
17/08/1017 August 2010 | APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES |
17/08/1017 August 2010 | SECRETARY APPOINTED MRS JOANNE LINLEY |
17/08/1017 August 2010 | DIRECTOR APPOINTED MRS JOANNE LINLEY |
17/08/1017 August 2010 | DIRECTOR APPOINTED MR PETER BURTON |
17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ |
17/08/1017 August 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES |
17/08/1017 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN |
14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM MANSION HOUSE 54-58 PRINCES STREET YEOVIL SOMERSET BA20 1EP UNITED KINGDOM |
13/11/0913 November 2009 | DIRECTOR APPOINTED TEGID HUGHES DAVIES |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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