CH PROPERTY TRUSTEE AKENSIDE LIMITED

06457639
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
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
16 May 2023 accounts Annual Accounts 2 Buy now
16 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
16 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 director (Mrs Joanne Linley) 2 Buy now
04 Aug 2022 officers Change of particulars for secretary (Mrs Joanne Linley) 1 Buy now
30 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
13 Jan 2020 accounts Annual Accounts 2 Buy now
30 Dec 2019 officers Appointment of director (Mr Graham Mcdonald Muir) 2 Buy now
30 Dec 2019 officers Appointment of director (Mr Paul Andrew Darvill) 2 Buy now
30 Dec 2019 officers Appointment of director (Mr David Bonneywell) 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 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
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 2 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2016 accounts Annual Accounts 2 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 accounts Annual Accounts 2 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2014 accounts Annual Accounts 2 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
28 Aug 2013 officers Termination of appointment of director (Peter Burton) 1 Buy now
29 Jan 2013 accounts Annual Accounts 2 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
03 Jan 2012 accounts Annual Accounts 2 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
30 Aug 2011 accounts Annual Accounts 2 Buy now
13 Jan 2011 annual-return Annual Return 6 Buy now
17 Sep 2010 accounts Annual Accounts 2 Buy now
01 Jul 2010 officers Appointment of director (Mr Peter Burton) 2 Buy now
01 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 officers Appointment of secretary (Mrs Joanne Linley) 1 Buy now
01 Jul 2010 officers Appointment of director (Mrs Joanne Linley) 2 Buy now
01 Jul 2010 officers Termination of appointment of director (David Batten) 1 Buy now
01 Jul 2010 officers Termination of appointment of director (Graham Hughes) 1 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Graham Hughes) 1 Buy now
30 Dec 2009 annual-return Annual Return 6 Buy now
16 Oct 2009 accounts Annual Accounts 2 Buy now
08 Jan 2009 annual-return Return made up to 19/12/08; full list of members 4 Buy now
17 Jan 2008 officers New director appointed 3 Buy now
17 Jan 2008 officers New director appointed 2 Buy now
19 Dec 2007 incorporation Incorporation Company 18 Buy now