CHURCHILL PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM PRATT / 28/06/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM PRATT

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 09/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085927490002

View Document

12/12/1512 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085927490002

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085927490003

View Document

23/11/1523 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085927490001

View Document

24/09/1524 September 2015 INCREASED SHARE CAPITAL 09/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY FAYE CHAPLOW / 30/06/2015

View Document

23/07/1523 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN BUTTON / 30/06/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM PRATT / 30/06/2015

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085927490001

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MRS EMILY FAYE CHAPLOW

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, DIRECTOR DONNA PRATT

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MR GEOFFREY ALLAN BUTTON

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/07/131 July 2013 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