Advanced company searchLink opens in new window

CH PROPERTY TRUSTEE DEENS AND HEGARTY LIMITED

Company number 07087500

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)
30 Nov 2016 AA Accounts for a dormant company made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
02 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
03 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
26 Nov 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 26 November 2014
26 Nov 2014 AD01 Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH to 33 Park Square West Leeds West Yorkshire LS1 2PF on 26 November 2014
03 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
31 Oct 2013 TM01 Termination of appointment of Ralph Deens as a director
28 Aug 2013 TM01 Termination of appointment of Peter Burton as a director
29 Jan 2013 AA Accounts for a dormant company made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Timothy John Michael Hegarty on 3 December 2012
27 Sep 2012 MG01 Duplicate mortgage certificatecharge no:3
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Jan 2012 AA Accounts for a dormant company made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
19 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
26 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
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