CH PROPERTY TRUSTEE ELLIOTT LIMITED - History of Changes


DateDescription
2024-04-07 delete address 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF
2024-04-07 insert address DUNN'S HOUSE ST PAUL'S ROAD SALISBURY WILTSHIRE UNITED KINGDOM SP2 7BF
2024-04-07 update registered_address
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPP NOMINEES LIMITED
2023-05-16 update statutory_documents CESSATION OF PENSIONS PARTNERSHIP LLP AS A PSC
2023-04-07 update account_ref_month 8 => 12
2023-04-07 update accounts_next_due_date 2023-05-31 => 2023-09-30
2022-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BONNEYWELL
2022-10-20 update statutory_documents CURREXT FROM 31/08/2022 TO 31/12/2022
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LINLEY / 04/08/2022
2022-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LINLEY / 04/08/2022
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2022-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MUIR
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES
2019-12-31 update statutory_documents DIRECTOR APPOINTED MR DAVID BONNEYWELL
2019-12-31 update statutory_documents DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR
2019-12-31 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW DARVILL
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-19 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-09-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-09-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-08-27 update statutory_documents 27/08/15 FULL LIST
2014-10-07 delete address 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE UNITED KINGDOM LS25 2GH
2014-10-07 insert address 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF
2014-10-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH UNITED KINGDOM
2014-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF ENGLAND
2014-09-02 update statutory_documents 27/08/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-06 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-09-06 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-08-27 update statutory_documents 27/08/13 FULL LIST
2013-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BURTON
2013-06-22 delete sic_code 6523 - Other financial intermediation
2013-06-22 insert sic_code 66290 - Other activities auxiliary to insurance and pension funding
2013-06-22 update returns_last_madeup_date 2011-08-27 => 2012-08-27
2013-06-22 update returns_next_due_date 2012-09-24 => 2013-09-24
2013-06-22 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update accounts_next_due_date 2013-05-31 => 2014-05-31
2012-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-30 update statutory_documents 27/08/12 FULL LIST
2011-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-30 update statutory_documents 27/08/11 FULL LIST
2011-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-17 update statutory_documents 27/08/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ELLIOT / 27/08/2010
2010-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ
2010-08-17 update statutory_documents DIRECTOR APPOINTED MR PETER BURTON
2010-08-17 update statutory_documents DIRECTOR APPOINTED MRS JOANNE LINLEY
2010-08-17 update statutory_documents SECRETARY APPOINTED MRS JOANNE LINLEY
2010-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN
2010-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES
2010-08-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES
2009-09-07 update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2008-12-05 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN ELLIOT
2008-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION