CH PROPERTY TRUSTEE MCCARTHY LIMITED

07536517
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
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 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
18 May 2023 accounts Annual Accounts 2 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 officers Termination of appointment of director (David Bonneywell) 1 Buy now
19 Oct 2022 accounts Change Account Reference Date Company Current Shortened 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 (Joanne Linley) 1 Buy now
14 Jun 2022 accounts Annual Accounts 2 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 officers Termination of appointment of director (Graham Macdonald Muir) 1 Buy now
30 Nov 2021 accounts Annual Accounts 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
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
01 Mar 2019 accounts Annual Accounts 2 Buy now
22 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
02 Mar 2015 accounts Annual Accounts 2 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 2 Buy now
04 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
21 Feb 2014 officers Termination of appointment of director (Peter Burton) 1 Buy now
13 Mar 2013 accounts Annual Accounts 2 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
02 Mar 2012 accounts Annual Accounts 2 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
05 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Mar 2011 officers Appointment of director (Miss Kathryn Mary Mccarthy) 3 Buy now
21 Feb 2011 incorporation Incorporation Company 18 Buy now