Ch Property Trustee Fox Ltd was registered on 05 July 2006 with its registered office in Leeds, West Yorkshire, it's status is listed as "Active". The companies director is listed as Linley, Joanne. Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINLEY, Joanne | 17 August 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AP01 - Appointment of director | 31 December 2019 | |
AP01 - Appointment of director | 31 December 2019 | |
AP01 - Appointment of director | 31 December 2019 | |
TM01 - Termination of appointment of director | 31 December 2019 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 19 October 2018 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 09 August 2016 | |
CS01 - N/A | 08 July 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AP01 - Appointment of director | 05 August 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
AA - Annual Accounts | 01 August 2013 | |
TM01 - Termination of appointment of director | 01 August 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 26 March 2011 | |
AD01 - Change of registered office address | 17 August 2010 | |
AP03 - Appointment of secretary | 17 August 2010 | |
AP01 - Appointment of director | 17 August 2010 | |
AP01 - Appointment of director | 17 August 2010 | |
TM02 - Termination of appointment of secretary | 17 August 2010 | |
TM01 - Termination of appointment of director | 17 August 2010 | |
TM01 - Termination of appointment of director | 17 August 2010 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
NEWINC - New incorporation documents | 05 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 07 December 2006 | Outstanding |
N/A |
Third party legal charge | 04 August 2006 | Outstanding |
N/A |