Advanced company searchLink opens in new window

CH PROPERTY TRUSTEE PDL LIMITED

Company number 05971278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2016 AA Accounts for a dormant company made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
16 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
31 Oct 2014 AA Accounts for a dormant company made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
29 Oct 2014 AP01 Appointment of Mr Adam Rawstron Wilkinson as a director on 29 October 2014
29 Oct 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 29 October 2014
29 Oct 2014 AD01 Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH to 33 Park Square West Leeds West Yorkshire LS1 2PF on 29 October 2014
31 Oct 2013 AA Accounts for a dormant company made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
18 Oct 2013 TM01 Termination of appointment of Peter Burton as a director
02 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
15 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
27 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
27 Oct 2011 TM01 Termination of appointment of John Mcnulty as a director
24 May 2011 AA Accounts for a dormant company made up to 31 October 2010
05 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
20 Aug 2010 AP03 Appointment of Mrs Joanne Linley as a secretary
20 Aug 2010 AD01 Registered office address changed from 3 Goldcroft Yeovil Somerset BA21 4DQ on 20 August 2010
20 Aug 2010 AP01 Appointment of Mrs Joanne Linley as a director
20 Aug 2010 AP01 Appointment of Mr Peter Burton as a director
20 Aug 2010 TM02 Termination of appointment of Graham Hughes as a secretary
20 Aug 2010 TM01 Termination of appointment of Graham Hughes as a director