CH PROPERTY TRUSTEE BAYLISS LIMITED: Filings
Overview
| Company Name | CH PROPERTY TRUSTEE BAYLISS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12154151 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CH PROPERTY TRUSTEE BAYLISS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 04, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Change of details for Tpp Nominees Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
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 Jan 24, 2025 | 1 pages | AD01 | ||
Change of details for Tpp Nominees Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF England to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 13, 2024 | 1 pages | AD01 | ||
Change of details for Tpp Nominees Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of David Bonneywell as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Current accounting period extended from Aug 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Joanne Linley on Aug 04, 2022 | 1 pages | CH03 | ||
Director's details changed for Mrs Joanne Linley on Aug 04, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Termination of appointment of Graham Macdonald Muir as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Cessation of The Pensions Partnership Limited as a person with significant control on Nov 29, 2019 | 1 pages | PSC07 | ||
Notification of Tpp Nominees Limited as a person with significant control on Nov 29, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Aug 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Mcdonald Muir as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr Paul Andrew Darvill as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0