CH PROPERTY TRUSTEE EDMONDSON-HANNON LIMITED

Dunn's House Dunn's House, Salisbury, SP2 7BF, Wiltshire, United Kingdom
StatusACTIVE
Company No.11816711
CategoryPrivate Limited Company
Incorporated11 Feb 2019
Age5 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

CH PROPERTY TRUSTEE EDMONDSON-HANNON LIMITED is an active private limited company with number 11816711. It was incorporated 5 years, 4 months, 4 days ago, on 11 February 2019. The company address is Dunn's House Dunn's House, Salisbury, SP2 7BF, Wiltshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

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

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

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

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

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

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

New date: 2022-12-31

Made up date: 2023-02-28

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

Change date: 2022-08-04

Officer name: Mrs Joanne Linley

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

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

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 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

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-29

Psc name: The Pensions Partnership Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 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

View document PDF

Appoint person director company with name date

Date: 31 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

View document PDF

Appoint person director company with name date

Date: 31 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

View document PDF

Termination director company with name termination date

Date: 31 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

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118167110001

Charge creation date: 2019-06-25

Documents

View document PDF

Incorporation company

Date: 11 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWD CAPITAL LLC LTD

09353488: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09353488
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBAL CIVILS CONSTRUCTION LTD

78A SUTHERLAND ROAD,CROYDON,CR0 3QJ

Number:11428876
Status:ACTIVE
Category:Private Limited Company

MERIDIAN IMAGINATION LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09183928
Status:ACTIVE
Category:Private Limited Company

OVER KELLET PROPERTIES LIMITED

77 GREENWAYS,CARNFORTH,LA6 1DE

Number:11932386
Status:ACTIVE
Category:Private Limited Company

SELECT TAXI RENTALS LTD

COLUMBO WORKS 90,BIRMINGHAM,B11 2DE

Number:11761814
Status:ACTIVE
Category:Private Limited Company

T INFUSIONS LIMITED

5 LASSINGTON GROVE,GLOUCESTER,GL2 8DA

Number:11865572
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