CH PROPERTY TRUSTEE AHMED LIMITED

Dunn's House Dunn's House, Salisbury, SP2 7BF, Wiltshire, United Kingdom
StatusACTIVE
Company No.11327642
CategoryPrivate Limited Company
Incorporated25 Apr 2018
Age6 years, 26 days
JurisdictionEngland Wales

SUMMARY

CH PROPERTY TRUSTEE AHMED LIMITED is an active private limited company with number 11327642. It was incorporated 6 years, 26 days ago, on 25 April 2018. The company address is Dunn's House Dunn's House, Salisbury, SP2 7BF, Wiltshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

New address: Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF

Old address: Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom

Change date: 2024-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

New address: Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF

Old address: 33 Park Square West Leeds West Yorkshire LS1 2PF United Kingdom

Change date: 2024-02-13

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bonneywell

Termination date: 2022-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Linley

Change date: 2022-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanne Linley

Change date: 2022-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Macdonald Muir

Termination date: 2022-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 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

View document PDF

Notification of a person with significant control

Date: 20 May 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

View document PDF

Accounts with accounts type dormant

Date: 18 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

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 David Bonneywell

Documents

View document PDF

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 Graham Macdonald Muir

Appointment date: 2019-11-29

Documents

View document PDF

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 Paul Andrew Darvill

Appointment date: 2019-11-29

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Incorporation company

Date: 25 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALS (NORTHERN) LTD

FERN COTTAGE 1 HIGH STREET,SCARBOROUGH,YO13 9AE

Number:08352222
Status:ACTIVE
Category:Private Limited Company

AVCO PRODUCTIONS LIMITED

39 TEMPLE STREET,LONDON,E2 6QQ

Number:03401782
Status:ACTIVE
Category:Private Limited Company

BARKER VAN ROOSE LTD

FLAT 51, RIVERDALE HOUSE,LONDON,SE13 7LW

Number:09322055
Status:ACTIVE
Category:Private Limited Company

DIG CONSULTANCY LTD

07 OAKWAY,LONDON,SW20 9JE

Number:11655431
Status:ACTIVE
Category:Private Limited Company

IEP TECHNOLOGIES LIMITED

UNIT 1 NEPTUNE BUSINESS CENTRE,CHELTENHAM,GL51 9FB

Number:08468932
Status:ACTIVE
Category:Private Limited Company

SOHO LOFTS MANAGEMENT LIMITED

BASEMENT 32 WOODSTOCK GROVE BASEMENT,LONDON,W12 8LE

Number:02954333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source