- Company Overview for CH PROPERTY TRUSTEE PDL LIMITED (05971278)
- Filing history for CH PROPERTY TRUSTEE PDL LIMITED (05971278)
- People for CH PROPERTY TRUSTEE PDL LIMITED (05971278)
- More for CH PROPERTY TRUSTEE PDL LIMITED (05971278)
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
|
|
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
|
|
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
|
|
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 |