About

Registered Number: 05914109
Date of Incorporation: 23/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 33 Park Square West, Leeds, West Yorkshire, LS1 2PF

 

Ch Property Trustee Cam Ltd was registered on 23 August 2006 and has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Active". The current directors of this business are listed as Linley, Joanne, Cam, Janice Mary, Cam, Rodney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAM, Janice Mary 19 September 2006 - 1
CAM, Rodney 19 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LINLEY, Joanne 01 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 24 August 2020
AP01 - Appointment of director 30 December 2019
AP01 - Appointment of director 30 December 2019
AP01 - Appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 02 July 2010
AP03 - Appointment of secretary 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.