CH PROPERTY TRUSTEE KERRIGAN LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF. Old address: 33 Park Square West Leeds West Yorkshire LS1 2PF. Change date: 2024-02-13. 2024-02-13 View Report
Confirmation statement. Statement with no updates. 2023-07-11 View Report
Accounts. Accounts type dormant. 2023-05-18 View Report
Officers. Termination date: 2022-10-31. Officer name: David Bonneywell. 2022-11-01 View Report
Accounts. Change account reference date company current extended. 2022-10-20 View Report
Officers. Officer name: Mrs Joanne Linley. Change date: 2022-08-04. 2022-08-05 View Report
Officers. Change date: 2022-08-04. Officer name: Mrs Joanne Linley. 2022-08-04 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Accounts type dormant. 2022-03-23 View Report
Officers. Termination date: 2022-01-25. Officer name: Graham Macdonald Muir. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Persons with significant control. Psc name: The Pensions Partnership Limited. Cessation date: 2019-11-29. 2021-07-19 View Report
Persons with significant control. Psc name: Tpp Nominees Limited. Notification date: 2019-11-29. 2021-07-19 View Report
Accounts. Accounts type dormant. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type dormant. 2020-04-28 View Report
Officers. Appointment date: 2019-11-29. Officer name: Mr Graham Mcdonald Muir. 2020-01-06 View Report
Officers. Officer name: Mr Paul Andrew Darvill. Appointment date: 2019-11-29. 2020-01-06 View Report
Officers. Officer name: Mr David Bonneywell. Appointment date: 2019-11-29. 2020-01-06 View Report
Officers. Officer name: Adam Rawstron Wilkinson. Termination date: 2019-11-29. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-07-05 View Report
Accounts. Accounts type dormant. 2018-10-19 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type dormant. 2017-08-09 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Persons with significant control. Psc name: Pensions Partnership Llp. Change date: 2017-07-02. 2017-07-03 View Report
Accounts. Accounts type dormant. 2016-08-09 View Report
Confirmation statement. Statement with updates. 2016-07-08 View Report
Accounts. Accounts type dormant. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Accounts. Accounts type dormant. 2014-08-05 View Report
Officers. Appointment date: 2014-08-05. Officer name: Mr Adam Rawstron Wilkinson. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Address. Change date: 2014-07-02. Old address: 33 Park Square West Leeds West Yorkshire LS1 2PF England. 2014-07-02 View Report
Address. Old address: 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH United Kingdom. Change date: 2014-07-02. 2014-07-02 View Report
Accounts. Accounts type dormant. 2013-08-01 View Report
Officers. Officer name: Peter Burton. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Accounts. Accounts type dormant. 2012-08-08 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Accounts. Accounts type dormant. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Accounts. Accounts type dormant. 2011-03-26 View Report
Address. Change date: 2010-08-18. Old address: 3 Goldcroft Yeovil BA21 4DQ. 2010-08-18 View Report
Officers. Officer name: Mrs Joanne Linley. 2010-08-18 View Report
Officers. Officer name: Mrs Joanne Linley. 2010-08-18 View Report
Officers. Officer name: Graham Hughes. 2010-08-18 View Report
Officers. Officer name: Mr Peter Burton. 2010-08-18 View Report
Officers. Officer name: Graham Hughes. 2010-08-18 View Report
Officers. Officer name: David Batten. 2010-08-18 View Report