CH PROPERTY TRUSTEE HAWTHORNE LIMITED
Company number 06552690
- Company Overview for CH PROPERTY TRUSTEE HAWTHORNE LIMITED (06552690)
- Filing history for CH PROPERTY TRUSTEE HAWTHORNE LIMITED (06552690)
- People for CH PROPERTY TRUSTEE HAWTHORNE LIMITED (06552690)
- Charges for CH PROPERTY TRUSTEE HAWTHORNE LIMITED (06552690)
- More for CH PROPERTY TRUSTEE HAWTHORNE LIMITED (06552690)
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) |
---|---|---|---|
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
01 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
18 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
09 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
01 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AD01 | Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF England on 2 April 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom on 2 April 2014 | |
18 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
18 Jul 2013 | TM01 | Termination of appointment of Peter Burton as a director | |
02 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
02 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
18 Aug 2010 | AD01 | Registered office address changed from 3 Goldcroft Yeovil Somerset BA21 4DQ on 18 August 2010 | |
18 Aug 2010 | AP03 | Appointment of Mrs Joanne Linley as a secretary | |
18 Aug 2010 | AP01 | Appointment of Mrs Joanne Linley as a director | |
18 Aug 2010 | TM02 | Termination of appointment of Graham Hughes as a secretary |