CH PROPERTY TRUSTEE JESSOP LIMITED

07246630
33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jun 2017 accounts Annual Accounts 2 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 2 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
01 Jun 2015 accounts Annual Accounts 2 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
18 Jun 2014 accounts Annual Accounts 2 Buy now
08 May 2014 annual-return Annual Return 5 Buy now
08 May 2014 officers Change of particulars for director (Mrs Joanne Linley) 2 Buy now
08 May 2014 officers Change of particulars for secretary (Joanne Linley) 1 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2013 accounts Annual Accounts 2 Buy now
01 Aug 2013 officers Termination of appointment of director (Peter Burton) 1 Buy now
07 May 2013 annual-return Annual Return 6 Buy now
11 Jun 2012 accounts Annual Accounts 2 Buy now
08 May 2012 annual-return Annual Return 6 Buy now
06 Jun 2011 accounts Annual Accounts 2 Buy now
10 May 2011 annual-return Annual Return 6 Buy now
20 May 2010 officers Appointment of director (William Robinson Jessop) 3 Buy now
07 May 2010 incorporation Incorporation Company 18 Buy now