Advanced company searchLink opens in new window

CH PROPERTY TRUSTEE CHARLES NIXON LIMITED

Company number 06999255

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)
04 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
02 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
02 Sep 2014 AD01 Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF England to 33 Park Square West Leeds West Yorkshire LS1 2PF on 2 September 2014
02 Sep 2014 AD01 Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom to 33 Park Square West Leeds West Yorkshire LS1 2PF on 2 September 2014
10 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
27 Aug 2013 TM01 Termination of appointment of Peter Burton as a director
06 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
01 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
30 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
26 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
12 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
02 Jul 2010 AD01 Registered office address changed from 3 Goldcroft Yeovil Somerset BA21 4DQ on 2 July 2010
02 Jul 2010 TM01 Termination of appointment of Graham Hughes as a director
01 Jul 2010 AP03 Appointment of Mrs Joanne Linley as a secretary
01 Jul 2010 AP01 Appointment of Mrs Joanne Linley as a director
01 Jul 2010 AP01 Appointment of Mr Peter Burton as a director
01 Jul 2010 TM02 Termination of appointment of Graham Hughes as a secretary
01 Jul 2010 TM01 Termination of appointment of David Batten as a director