- Company Overview for CH PROPERTY TRUSTEE CAM LIMITED (05914109)
- Filing history for CH PROPERTY TRUSTEE CAM LIMITED (05914109)
- People for CH PROPERTY TRUSTEE CAM LIMITED (05914109)
- More for CH PROPERTY TRUSTEE CAM LIMITED (05914109)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Aug 2014 | AP01 | Appointment of Mr Adam Rawstron Wilkinson as a director on 27 August 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF England to 33 Park Square West Leeds West Yorkshire LS1 2PF on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH to 33 Park Square West Leeds West Yorkshire LS1 2PF on 28 August 2014 | |
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | TM01 | Termination of appointment of Peter Burton as a director | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
01 Sep 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Rodney Cam on 23 August 2010 |