CH PROPERTY TRUSTEE DEIBEL LIMITED
Company number 06845770
- Company Overview for CH PROPERTY TRUSTEE DEIBEL LIMITED (06845770)
- Filing history for CH PROPERTY TRUSTEE DEIBEL LIMITED (06845770)
- People for CH PROPERTY TRUSTEE DEIBEL LIMITED (06845770)
- More for CH PROPERTY TRUSTEE DEIBEL LIMITED (06845770)
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) |
---|---|---|---|
17 Mar 2011 | CH03 | Secretary's details changed for Mrs Joanne Linley on 17 March 2011 | |
17 Mar 2011 | AD01 | Registered office address changed from 1 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom on 17 March 2011 | |
26 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Aug 2010 | AD01 | Registered office address changed from 3 Goldcroft Yeovil Somerset BA21 4DQ on 17 August 2010 | |
17 Aug 2010 | AP03 | Appointment of Mrs Joanne Linley as a secretary | |
17 Aug 2010 | AP01 | Appointment of Mrs Joanne Linley as a director | |
17 Aug 2010 | AP01 | Appointment of Mr Peter Burton as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Graham Hughes as a director | |
17 Aug 2010 | TM02 | Termination of appointment of Graham Hughes as a secretary | |
17 Aug 2010 | TM01 | Termination of appointment of David Batten as a director | |
06 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for John William Deibel on 6 April 2010 | |
23 Apr 2009 | 288a | Director appointed john william deibel | |
13 Mar 2009 | NEWINC | Incorporation |