CH PROPERTY TRUSTEE KABIR LIMITED

Dunn's House Dunn's House, Salisbury, SP2 7BF, Wiltshire, United Kingdom
StatusACTIVE
Company No.11387088
CategoryPrivate Limited Company
Incorporated29 May 2018
Age6 years, 16 days
JurisdictionEngland Wales

SUMMARY

CH PROPERTY TRUSTEE KABIR LIMITED is an active private limited company with number 11387088. It was incorporated 6 years, 16 days ago, on 29 May 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: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

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

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

Change date: 2024-02-13

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

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

Psc name: Tpp Nominees Limited

Change date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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: 19 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

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: 14 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Macdonald Muir

Termination date: 2022-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 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: 15 Jun 2021

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-29

Psc name: Tpp Nominees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Graham Mcdonald Muir

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

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

Appoint person director company with name date

Date: 06 Jan 2020

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

Termination director company with name termination date

Date: 06 Jan 2020

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: 24 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Incorporation company

Date: 29 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESTAIN CAPITAL LP

SUITE 4418 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL012189
Status:ACTIVE
Category:Limited Partnership

EXPOSURE PICTURES LLP

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:OC368285
Status:ACTIVE
Category:Limited Liability Partnership

JAMES NAZIR LIMITED

INNOVATION CENTRE,CHATHAM,ME5 9FD

Number:10018666
Status:ACTIVE
Category:Private Limited Company

RETRO GAMING CABLES LIMITED

151-153 WINCOLMLEE,HULL,HU2 0HD

Number:10501016
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CONTRACTS (SHIPPING) LIMITED

19 CLARENCE PARK ROAD,,BH7 6LE

Number:00833199
Status:ACTIVE
Category:Private Limited Company

TEK STARTS LTD

DRIFTWOOD,SEAVIEW,PO34 5HD

Number:09880227
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