Advanced company searchLink opens in new window

CH PROPERTY TRUSTEE KENNEDY AND WILLIAMS LIMITED

Company number 11279479

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
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
18 May 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
01 Nov 2022 TM01 Termination of appointment of David Bonneywell as a director on 31 October 2022
19 Oct 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
04 Aug 2022 CH01 Director's details changed for Mrs Joanne Linley on 4 August 2022
04 Aug 2022 CH03 Secretary's details changed for Mrs Joanne Linley on 4 August 2022
14 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
26 Jan 2022 TM01 Termination of appointment of Graham Macdonald Muir as a director on 25 January 2022
26 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
06 May 2021 PSC07 Cessation of The Pensions Partnership Limited as a person with significant control on 29 November 2019
06 May 2021 PSC02 Notification of Tpp Nominees Limited as a person with significant control on 29 November 2019
25 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
06 Jan 2020 AP01 Appointment of Mr Graham Mcdonald Muir as a director on 29 November 2019
06 Jan 2020 AP01 Appointment of Mr Paul Andrew Darvill as a director on 29 November 2019
06 Jan 2020 AP01 Appointment of Mr David Bonneywell as a director on 29 November 2019
06 Jan 2020 TM01 Termination of appointment of Adam Rawstron Wilkinson as a director on 29 November 2019
24 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
27 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted