CH PROPERTY TRUSTEE PREMIER LIMITED

06034217
DUNN'S HOUSE ST PAUL'S ROAD SALISBURY WILTSHIRE SP2 7BF

Documents

Documents
Date Category Description Pages
11 Oct 2024 officers Termination of appointment of director (Adam Rawstron Wilkinson) 1 Buy now
03 Sep 2024 accounts Annual Accounts 2 Buy now
21 Mar 2024 officers Termination of appointment of director (Bryan John Hancock) 1 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
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 2 Buy now
15 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
15 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 officers Termination of appointment of director (David Bonneywell) 1 Buy now
04 Aug 2022 officers Change of particulars for secretary (Mrs Joanne Linley) 1 Buy now
04 Aug 2022 officers Change of particulars for director (Mrs Joanne Linley) 2 Buy now
31 May 2022 accounts Annual Accounts 2 Buy now
29 Mar 2022 officers Termination of appointment of director (Graham Macdonald Muir) 1 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 2 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 2 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
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 2 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2016 accounts Annual Accounts 2 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
07 Jan 2015 accounts Annual Accounts 2 Buy now
19 Dec 2014 officers Appointment of director (Mr Adam Rawstron Wilkinson) 2 Buy now
19 Dec 2014 annual-return Annual Return 6 Buy now
09 Jan 2014 accounts Annual Accounts 2 Buy now
09 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
19 Dec 2013 officers Termination of appointment of director (Peter Burton) 1 Buy now
29 Jan 2013 accounts Annual Accounts 2 Buy now
19 Dec 2012 annual-return Annual Return 7 Buy now
03 Jan 2012 accounts Annual Accounts 2 Buy now
03 Jan 2012 annual-return Annual Return 7 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
13 Jan 2011 annual-return Annual Return 7 Buy now
17 Sep 2010 accounts Annual Accounts 2 Buy now
20 Aug 2010 officers Appointment of secretary (Mrs Joanne Linley) 1 Buy now
20 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2010 officers Appointment of director (Mrs Joanne Linley) 2 Buy now
20 Aug 2010 officers Appointment of director (Mr Peter Burton) 2 Buy now
20 Aug 2010 officers Termination of appointment of secretary (Graham Hughes) 1 Buy now
20 Aug 2010 officers Termination of appointment of director (Graham Hughes) 1 Buy now
20 Aug 2010 officers Termination of appointment of director (David Batten) 1 Buy now
30 Dec 2009 annual-return Annual Return 6 Buy now
30 Dec 2009 officers Change of particulars for director (Bryan John Hancock) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Jonathan Craig Hancock) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Gavin David Hancock) 2 Buy now
08 Oct 2009 accounts Annual Accounts 2 Buy now
31 Dec 2008 annual-return Return made up to 20/12/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 2 Buy now
15 Jan 2008 annual-return Return made up to 20/12/07; full list of members 3 Buy now
06 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
20 Dec 2006 incorporation Incorporation Company 20 Buy now