CH PROPERTY TRUSTEE KABIR LIMITED
Status | ACTIVE |
Company No. | 11387088 |
Category | Private Limited Company |
Incorporated | 29 May 2018 |
Age | 6 years, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 4418 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL012189 |
Status: | ACTIVE |
Category: | Limited Partnership |
6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL
Number: | OC368285 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
INNOVATION CENTRE,CHATHAM,ME5 9FD
Number: | 10018666 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
DRIFTWOOD,SEAVIEW,PO34 5HD
Number: | 09880227 |
Status: | ACTIVE |
Category: | Private Limited Company |