C H PROPERTY TRUSTEE GMSRBS LIMITED
Company number 09929263
- Company Overview for C H PROPERTY TRUSTEE GMSRBS LIMITED (09929263)
- Filing history for C H PROPERTY TRUSTEE GMSRBS LIMITED (09929263)
- People for C H PROPERTY TRUSTEE GMSRBS LIMITED (09929263)
- More for C H PROPERTY TRUSTEE GMSRBS LIMITED (09929263)
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
|
|
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 |