CH PROPERTY TRUSTEE STONE LIMITED

06826043
33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
19 Jul 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 2 Buy now
23 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 officers Appointment of director (Mr Graham Macdonald Muir) 2 Buy now
07 Jan 2020 officers Appointment of director (Mr Paul Andrew Darvill) 2 Buy now
07 Jan 2020 officers Appointment of director (Mr David Bonneywell) 2 Buy now
01 Mar 2019 accounts Annual Accounts 2 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 accounts Annual Accounts 2 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2016 accounts Annual Accounts 2 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
04 Mar 2015 accounts Annual Accounts 2 Buy now
20 Feb 2015 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 2 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2013 accounts Annual Accounts 2 Buy now
01 Aug 2013 officers Termination of appointment of director (Peter Burton) 1 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
02 Nov 2012 accounts Annual Accounts 2 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 2 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
21 Feb 2011 officers Change of particulars for director (Robert Edwin Stone) 3 Buy now
05 Nov 2010 accounts Annual Accounts 2 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2010 officers Appointment of secretary (Mrs Joanne Linley) 1 Buy now
20 Sep 2010 officers Appointment of director (Mrs Joanne Linley) 2 Buy now
20 Sep 2010 officers Appointment of director (Mr Peter Burton) 2 Buy now
20 Sep 2010 officers Termination of appointment of secretary (Graham Hughes) 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Graham Hughes) 1 Buy now
20 Sep 2010 officers Termination of appointment of director (David Batten) 1 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Robert Edwin Stone) 2 Buy now
16 Mar 2009 officers Director appointed robert edwin stone 2 Buy now
20 Feb 2009 incorporation Incorporation Company 16 Buy now