Advanced company searchLink opens in new window

CH PROPERTY TRUSTEE FORSTER LIMITED

Company number 06560300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
04 May 2017 AA Accounts for a dormant company made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
09 May 2016 AA Accounts for a dormant company made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
01 May 2015 AA Accounts for a dormant company made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
30 Apr 2014 AA Accounts for a dormant company made up to 30 April 2014
09 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Apr 2014 AD01 Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF England on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom on 9 April 2014
18 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
18 Jul 2013 TM01 Termination of appointment of Peter Burton as a director
09 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
02 May 2012 AA Accounts for a dormant company made up to 30 April 2012
11 Apr 2012 CERTNM Company name changed ch property trustee fairfax LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
11 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
11 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
19 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
17 Aug 2010 AD01 Registered office address changed from 3 Goldcroft Yeovil Somerset BA21 4DQ on 17 August 2010
17 Aug 2010 AP03 Appointment of Mrs Joanne Linley as a secretary
17 Aug 2010 AP01 Appointment of Mrs Joanne Linley as a director
17 Aug 2010 AP01 Appointment of Mr Peter Burton as a director
17 Aug 2010 TM02 Termination of appointment of Graham Hughes as a secretary