CHURN PROJECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Robert Stephen Towill as a secretary on 2025-07-09

View Document

21/07/2521 July 2025 NewAppointment of Mr Crispin Dawe as a secretary on 2025-07-09

View Document

21/07/2521 July 2025 NewTermination of appointment of Shirley Anne Alexander as a director on 2025-07-09

View Document

21/07/2521 July 2025 NewTermination of appointment of David Warren Bellamy as a director on 2025-07-09

View Document

24/06/2524 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Appointment of Mr Marcus Hedley Scrivens as a director on 2025-06-03

View Document

04/06/254 June 2025 Resolutions

View Document

03/06/253 June 2025 Statement of company's objects

View Document

03/06/253 June 2025 Appointment of Mr Paul Keith Styles as a director on 2025-06-03

View Document

03/06/253 June 2025 Appointment of Mr Crispin Dawe as a director on 2025-06-03

View Document

13/01/2513 January 2025 Appointment of Mr Simon Nicholas Jones as a director on 2024-11-13

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of William John Cobbett as a director on 2024-11-13

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Termination of appointment of Margaret Anne Blumsom as a director on 2024-07-10

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/05/2327 May 2023 Appointment of Mr William John Cobbett as a director on 2023-05-18

View Document

27/05/2327 May 2023 Appointment of Mrs Catherine Sarah Groombridge as a director on 2023-05-18

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/01/2227 January 2022 Appointment of Mrs Frances Rebecca Penny as a director on 2022-01-26

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

19/10/2119 October 2021 Termination of appointment of Elizabeth Quilter Darroch as a director on 2021-09-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/02/209 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLISON

View Document

16/01/2016 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

22/01/1922 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR DAVID GEORGE SUTHERLAND

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR DAVID WARREN BELLAMY

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR ROBERT JOHN ALLISON

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS MARGARET ANNE BLUMSOM

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

09/01/189 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BRAIDWOOD

View Document

21/06/1721 June 2017 COMPANY NAME CHANGED CHURN NEIGHBOURHOOD PROJECT LIMITED CERTIFICATE ISSUED ON 21/06/17

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY PETER MARROW

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MARROW

View Document

20/06/1720 June 2017 SECRETARY APPOINTED MR ROBERT STEPHEN TOWILL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

09/01/179 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MRS SHIRLEY ANNE ALEXANDER

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR ROBERT STEPHEN TOWILL

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SQUIRES

View Document

23/02/1623 February 2016 11/01/16 NO MEMBER LIST

View Document

10/01/1610 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 11/01/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MRS ROSEMARY LYNN

View Document

08/12/148 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 86B DYER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2PF

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR GRAHAM STEWART CLARKE

View Document

29/01/1429 January 2014 11/01/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR PETER ANDREW BRAIDWOOD

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALLEN

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MRS JACQUELINE BLANNING SQUIRES

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MRS ELIZABETH QUILTER DARROCH

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN

View Document

07/02/137 February 2013 11/01/13 NO MEMBER LIST

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROSE LEICESTER

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/02/121 February 2012 11/01/12 NO MEMBER LIST

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/02/113 February 2011 11/01/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEWMAN / 01/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER MARROW / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE ALLEN / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE LEICESTER / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARROW / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BROWN / 01/01/2010

View Document

02/02/102 February 2010 11/01/10 NO MEMBER LIST

View Document

01/02/101 February 2010 DIRECTOR APPOINTED ELIZABETH JANE ALLEN

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/09/0724 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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