CH PROPERTY TRUSTEE COX 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
Persons with significant control. Change date: 2024-02-01. Psc name: Tpp Nominees Limited. 2024-02-12 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type dormant. 2023-05-17 View Report
Officers. Officer name: David Bonneywell. Termination date: 2022-10-31. 2022-11-01 View Report
Accounts. Change account reference date company current shortened. 2022-10-18 View Report
Officers. Officer name: Mrs Joanne Linley. Change date: 2022-08-04. 2022-08-04 View Report
Officers. Officer name: Joanne Linley. Change date: 2022-08-04. 2022-08-04 View Report
Accounts. Accounts type dormant. 2022-06-14 View Report
Confirmation statement. Statement with no updates. 2022-05-24 View Report
Accounts. Accounts type dormant. 2022-01-26 View Report
Officers. Termination date: 2022-01-25. Officer name: Graham Macdonald Muir. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Persons with significant control. Psc name: The Pensions Partnership Limited. Cessation date: 2019-11-29. 2021-05-27 View Report
Persons with significant control. Psc name: Tpp Nominees Limited. Notification date: 2019-11-29. 2021-05-27 View Report
Accounts. Accounts type dormant. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Officers. Officer name: Mr Graham Mcdonald Muir. Appointment date: 2019-11-29. 2019-12-31 View Report
Officers. Appointment date: 2019-11-29. Officer name: Mr Paul Andrew Darvill. 2019-12-31 View Report
Officers. Appointment date: 2019-11-29. Officer name: Mr David Bonneywell. 2019-12-31 View Report
Accounts. Accounts type dormant. 2019-08-14 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Mortgage. Charge creation date: 2019-04-09. Charge number: 072534850002. 2019-04-12 View Report
Mortgage. Charge creation date: 2019-04-09. Charge number: 072534850003. 2019-04-12 View Report
Mortgage. Charge number: 1. 2018-11-20 View Report
Accounts. Accounts type dormant. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Accounts. Accounts type dormant. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type dormant. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Accounts. Accounts type dormant. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Accounts. Accounts type dormant. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Address. Change date: 2014-05-13. Old address: 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH. 2014-05-13 View Report
Accounts. Accounts type dormant. 2013-07-18 View Report
Officers. Officer name: Peter Burton. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type dormant. 2012-06-11 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type dormant. 2011-06-06 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-08-10 View Report
Officers. Officer name: Paul James Cox. 2010-05-26 View Report
Officers. Officer name: Lorraine Myfanwy Cox. 2010-05-26 View Report
Incorporation. Incorporation company. 2010-05-13 View Report