CH PROPERTY TRUSTEE MURRAY LIMITED

12075342
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
17 Jul 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
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 2 Buy now
01 Nov 2022 officers Termination of appointment of director (David Bonneywell) 1 Buy now
20 Oct 2022 accounts Change Account Reference Date Company Current Extended 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
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 2 Buy now
26 Jan 2022 officers Termination of appointment of director (Graham Macdonald Muir) 1 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2021 accounts Annual Accounts 2 Buy now
10 Jul 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
06 Jan 2020 officers Termination of appointment of director (Adam Rawstron Wilkinson) 1 Buy now
28 Jun 2019 incorporation Incorporation Company 11 Buy now