CH PROPERTY TRUSTEE C WHEWELL LIMITED
Status | ACTIVE |
Company No. | 11249293 |
Category | Private Limited Company |
Incorporated | 11 Mar 2018 |
Age | 6 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CH PROPERTY TRUSTEE C WHEWELL LIMITED is an active private limited company with number 11249293. It was incorporated 6 years, 2 months, 22 days ago, on 11 March 2018. The company address is Dunn's House Dunn's House, Salisbury, SP2 7BF, Wiltshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-13
Old address: 33 Park Square West Leeds West Yorkshire LS1 2PF United Kingdom
New address: Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF
Documents
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-01
Psc name: Tpp Nominees Limited
Documents
Accounts with accounts type dormant
Date: 16 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: David Bonneywell
Documents
Change account reference date company current shortened
Date: 18 Oct 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-04
Officer name: Mrs Joanne Linley
Documents
Change person secretary company with change date
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-08-04
Officer name: Mrs Joanne Linley
Documents
Accounts with accounts type dormant
Date: 10 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Termination director company with name termination date
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-25
Officer name: Graham Macdonald Muir
Documents
Accounts with accounts type dormant
Date: 26 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Cessation of a person with significant control
Date: 22 Apr 2021
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Pensions Partnership Limited
Cessation date: 2019-11-29
Documents
Notification of a person with significant control
Date: 22 Apr 2021
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tpp Nominees Limited
Notification date: 2019-11-29
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Appoint person director company with name date
Date: 30 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-29
Officer name: Mr Graham Mcdonald Muir
Documents
Appoint person director company with name date
Date: 30 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-29
Officer name: Mr Paul Andrew Darvill
Documents
Appoint person director company with name date
Date: 30 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Bonneywell
Appointment date: 2019-11-29
Documents
Termination director company with name termination date
Date: 30 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Adam Rawstron Wilkinson
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Some Companies
50 THE RIDINGS,SURREY,KT5 8HQ
Number: | 03526726 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,ESSEX,CM2 6JB
Number: | 06331860 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MORSTON COURT BLAKENEY WAY,CANNOCK,WS11 8JB
Number: | 04843785 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 COLDWELL CLOSE,STONEHOUSE,GL10 3QN
Number: | 10660654 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 ALBERT ROAD,WIDNES,WA8 6JT
Number: | 07702397 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DOWNESWAY,CHESHIRE,SK9 7XB
Number: | 03356979 |
Status: | ACTIVE |
Category: | Private Limited Company |