CH PROPERTY TRUSTEE HANSFORD LIMITED

05876836
DUNN'S HOUSE ST PAUL'S ROAD SALISBURY WILTSHIRE SP2 7BF

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 2 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 2 Buy now
01 Nov 2022 officers Termination of appointment of director (David Bonneywell) 1 Buy now
20 Oct 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2022 officers Change of particulars for director (Mrs Joanne Linley) 2 Buy now
04 Aug 2022 officers Change of particulars for secretary (Mrs Joanne Linley) 1 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 2 Buy now
26 Jan 2022 officers Termination of appointment of director (Graham Macdonald Muir) 1 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2021 accounts Annual Accounts 2 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 officers Appointment of director (Mr Graham Mcdonald Muir) 2 Buy now
06 Jan 2020 officers Appointment of director (Mr Paul Andrew Darvill) 2 Buy now
06 Jan 2020 officers Appointment of director (Mr David Bonneywell) 2 Buy now
06 Jan 2020 officers Termination of appointment of director (Adam Rawstron Wilkinson) 1 Buy now
14 Aug 2019 accounts Annual Accounts 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 2 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2016 accounts Annual Accounts 2 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2015 accounts Annual Accounts 2 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
05 Aug 2014 accounts Annual Accounts 2 Buy now
05 Aug 2014 officers Appointment of director (Mr Adam Rawstron Wilkinson) 2 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2013 mortgage Registration of a charge 9 Buy now
01 Aug 2013 accounts Annual Accounts 2 Buy now
16 Jul 2013 annual-return Annual Return 5 Buy now
16 Jul 2013 officers Termination of appointment of director (Peter Burton) 1 Buy now
08 Aug 2012 accounts Annual Accounts 2 Buy now
19 Jul 2012 annual-return Annual Return 6 Buy now
30 Aug 2011 accounts Annual Accounts 2 Buy now
15 Jul 2011 annual-return Annual Return 6 Buy now
26 Mar 2011 accounts Annual Accounts 2 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2010 officers Appointment of secretary (Mrs Joanne Linley) 1 Buy now
18 Aug 2010 officers Appointment of director (Mrs Joanne Linley) 2 Buy now
18 Aug 2010 officers Appointment of director (Mr Peter Burton) 2 Buy now
18 Aug 2010 officers Termination of appointment of secretary (Graham Hughes) 1 Buy now
18 Aug 2010 officers Termination of appointment of director (Graham Hughes) 1 Buy now
18 Aug 2010 officers Termination of appointment of director (David Batten) 1 Buy now
05 Aug 2010 officers Change of particulars for director (Tim Edward Hansford) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Alexis Jill Hansford) 2 Buy now
05 Aug 2010 annual-return Annual Return 7 Buy now
05 Aug 2010 officers Change of particulars for director (Alexis Jill Hansford) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Tim Edward Hansford) 2 Buy now
06 Apr 2010 accounts Annual Accounts 2 Buy now
30 Jul 2009 annual-return Return made up to 14/07/09; full list of members 4 Buy now
18 May 2009 accounts Annual Accounts 2 Buy now
18 Jul 2008 annual-return Return made up to 14/07/08; full list of members 4 Buy now
01 May 2008 accounts Annual Accounts 2 Buy now
24 Jul 2007 annual-return Return made up to 14/07/07; full list of members 3 Buy now
10 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2006 officers New director appointed 2 Buy now
14 Sep 2006 officers New director appointed 2 Buy now
14 Jul 2006 incorporation Incorporation Company 19 Buy now