Advanced company searchLink opens in new window

CH PROPERTY TRUSTEE AHMED LIMITED

Company number 11327642

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 West Yorkshire 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
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
16 May 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Nov 2022 TM01 Termination of appointment of David Bonneywell as a director on 31 October 2022
18 Oct 2022 AA01 Current accounting period shortened from 30 April 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
30 May 2022 AA Accounts for a dormant company made up to 30 April 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
29 Mar 2022 TM01 Termination of appointment of Graham Macdonald Muir as a director on 25 March 2022
20 May 2021 PSC07 Cessation of The Pensions Partnership Limited as a person with significant control on 29 November 2019
20 May 2021 PSC02 Notification of Tpp Nominees Limited as a person with significant control on 29 November 2019
18 May 2021 AA Accounts for a dormant company made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
14 May 2020 AA Accounts for a dormant company made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
04 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
30 Dec 2019 AP01 Appointment of Mr David Bonneywell as a director on 29 November 2019
30 Dec 2019 AP01 Appointment of Mr Graham Macdonald Muir as a director on 29 November 2019
30 Dec 2019 AP01 Appointment of Mr Paul Andrew Darvill as a director on 29 November 2019
30 Dec 2019 TM01 Termination of appointment of Adam Rawstron Wilkinson as a director on 29 November 2019
15 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates