CH PROPERTY TRUSTEE CHEMEX LIMITED

06076499
33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF

Documents

Documents
Date Category Description Pages
10 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
25 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
18 Aug 2020 dissolution Dissolution Application Strike Off Company 5 Buy now
10 Feb 2020 accounts Annual Accounts 2 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 officers Appointment of director (Mr Graham Mcdonald Muir) 2 Buy now
31 Dec 2019 officers Appointment of director (Mr Paul Andrew Darvill) 2 Buy now
31 Dec 2019 officers Appointment of director (Mr David Bonneywell) 2 Buy now
01 Feb 2019 accounts Annual Accounts 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 2 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
12 Dec 2016 officers Change of particulars for director (Mr Melvin Lusty) 2 Buy now
12 Dec 2016 officers Change of particulars for director (Susan Jean Lusty) 2 Buy now
02 Feb 2016 accounts Annual Accounts 2 Buy now
02 Feb 2016 annual-return Annual Return 5 Buy now
02 Feb 2015 accounts Annual Accounts 2 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 2 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 officers Termination of appointment of director (Peter Burton) 1 Buy now
01 Feb 2013 accounts Annual Accounts 2 Buy now
31 Jan 2013 annual-return Annual Return 6 Buy now
08 Feb 2012 accounts Annual Accounts 2 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
10 Feb 2011 accounts Annual Accounts 2 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
27 Oct 2010 accounts Annual Accounts 2 Buy now
16 Aug 2010 officers Appointment of director (Mr Peter Burton) 2 Buy now
16 Aug 2010 officers Appointment of director (Mrs Joanne Linley) 2 Buy now
16 Aug 2010 officers Appointment of secretary (Mrs Joanne Linley) 1 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2010 officers Termination of appointment of director (Graham Hughes) 1 Buy now
16 Aug 2010 officers Termination of appointment of director (David Batten) 1 Buy now
16 Aug 2010 officers Termination of appointment of secretary (Graham Hughes) 1 Buy now
16 Feb 2010 annual-return Annual Return 6 Buy now
16 Feb 2010 officers Change of particulars for director (Susan Jean Lusty) 2 Buy now
31 Oct 2009 accounts Annual Accounts 2 Buy now
03 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
02 Feb 2009 officers Director's change of particulars / susan lusty / 02/02/2009 1 Buy now
03 Nov 2008 accounts Annual Accounts 2 Buy now
01 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
31 Jan 2007 incorporation Incorporation Company 20 Buy now