CH PROPERTY TRUSTEE DIXON 2 LIMITED
Company number 11027667
- Company Overview for CH PROPERTY TRUSTEE DIXON 2 LIMITED (11027667)
- Filing history for CH PROPERTY TRUSTEE DIXON 2 LIMITED (11027667)
- People for CH PROPERTY TRUSTEE DIXON 2 LIMITED (11027667)
- Charges for CH PROPERTY TRUSTEE DIXON 2 LIMITED (11027667)
- More for CH PROPERTY TRUSTEE DIXON 2 LIMITED (11027667)
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) |
---|---|---|---|
06 Feb 2025 | PSC05 | Change of details for Tpp Nominees Limited as a person with significant control on 23 January 2025 | |
24 Jan 2025 | AD01 | Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 24 January 2025 | |
23 Jan 2025 | PSC05 | Change of details for Tpp Nominees Limited as a person with significant control on 23 January 2025 | |
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
09 Oct 2024 | MR01 | Registration of charge 110276670001, created on 7 October 2024 | |
03 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Feb 2024 | AD01 | Registered office address changed from 33 Park Square West Leeds LS1 2PF United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 13 February 2024 | |
12 Feb 2024 | PSC05 | Change of details for Tpp Nominees Limited as a person with significant control on 1 February 2024 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
18 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of David Bonneywell as a director on 31 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
20 Oct 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mrs Joanne Linley on 4 August 2022 | |
04 Aug 2022 | CH03 | Secretary's details changed for Mrs Joanne Linley on 4 August 2022 | |
10 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
26 Jan 2022 | TM01 | Termination of appointment of Graham Macdonald Muir as a director on 25 January 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
27 Jul 2021 | PSC07 | Cessation of The Pensions Partnership Limited as a person with significant control on 29 November 2019 | |
27 Jul 2021 | PSC02 | Notification of Tpp Nominees Limited as a person with significant control on 29 November 2019 | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
31 Dec 2019 | AP01 | Appointment of Mr Graham Mcdonald Muir as a director on 28 November 2019 | |
31 Dec 2019 | AP01 | Appointment of Mr Paul Andrew Darvill as a director on 29 November 2019 |