Advanced company searchLink opens in new window

C H PROPERTY TRUSTEE GMSRBS LIMITED

Company number 09929263

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)
13 Feb 2024 AD01 Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 13 February 2024
13 Feb 2024 AD01 Registered office address changed from 33 Park Square West Leeds LS1 2PF United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 13 February 2024
12 Feb 2024 PSC05 Change of details for Tpp Nominees Limited as a person with significant control on 1 February 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
18 May 2023 AA Accounts for a dormant company made up to 31 December 2022
16 May 2023 PSC02 Notification of Tpp Nominees Limited as a person with significant control on 23 December 2016
16 May 2023 PSC07 Cessation of The Pensions Partnership Limited as a person with significant control on 23 December 2016
25 Mar 2023 CERTNM Company name changed ch property trustee dreamcraft LIMITED\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
01 Nov 2022 TM01 Termination of appointment of David Bonneywell as a director on 31 October 2022
04 Aug 2022 CH03 Secretary's details changed for Mrs Joanne Linley on 4 August 2022
30 May 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Mar 2022 TM01 Termination of appointment of Graham Macdonald Muir as a director on 25 March 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Dec 2019 AP01 Appointment of Mr Graham Mcdonald Muir as a director on 29 November 2019
31 Dec 2019 AP01 Appointment of Mr Paul Andrew Darvill as a director on 29 November 2019
31 Dec 2019 AP01 Appointment of Mr David Bonneywell as a director on 29 November 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
14 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates