CHURCH PROPERTY GROUP LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

05/09/255 September 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/10/2411 October 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

23/08/2423 August 2024 Change of details for Mrs Sara Langley as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Cessation of Terence Anthony Langley as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Terence Anthony Langley as a director on 2024-08-23

View Document

05/08/245 August 2024 Notification of Terence Anthony Langley as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Appointment of Mr Terence Anthony Langley as a director on 2024-08-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Change of details for Mrs Sara Langley as a person with significant control on 2024-08-05

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/07/237 July 2023 Satisfaction of charge 119077390001 in full

View Document

07/07/237 July 2023 Satisfaction of charge 119077390002 in full

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR TERENCE LANGLEY

View Document

16/04/2116 April 2021 CESSATION OF TERENCE ANTHONY LANGLEY AS A PSC

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MRS SARA LANGLEY / 16/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA LANGLEY

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MRS SARA LANGLEY

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR TERENCE ANTHONY LANGLEY / 01/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

22/01/2022 January 2020 CESSATION OF GRAEME BECK AS A PSC

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR TERENCE ANTHONY LANGLEY / 21/01/2020

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME BECK

View Document

01/07/191 July 2019 ADOPT ARTICLES 07/06/2019

View Document

05/06/195 June 2019 25/04/19 STATEMENT OF CAPITAL GBP 1200

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 600

View Document

14/05/1914 May 2019 STATEMENT BY DIRECTORS

View Document

14/05/1914 May 2019 SOLVENCY STATEMENT DATED 26/04/19

View Document

14/05/1914 May 2019 ADOPT ARTICLES 25/04/2019

View Document

14/05/1914 May 2019 REDUCE ISSUED CAPITAL 26/04/2019

View Document

14/05/1914 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1914 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 600

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119077390002

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119077390001

View Document

27/03/1927 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company