CHURCHILL GROUP LIMITED

00922947
30 PORTMAN SQUARE LONDON W1A 4ZX

Documents

Documents
Date Category Description Pages
13 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2023 accounts Annual Accounts 46 Buy now
07 Nov 2023 mortgage Registration of a charge 23 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 44 Buy now
07 Nov 2022 officers Appointment of director (Deborah Pennington) 2 Buy now
03 Nov 2022 officers Termination of appointment of director (Michael Anthony Cairns) 1 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 officers Termination of appointment of director (Zaki Nasser Zaki El Guiziri) 1 Buy now
08 Oct 2021 accounts Annual Accounts 39 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 39 Buy now
24 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2020 mortgage Registration of a charge 51 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 35 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 33 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 31 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 36 Buy now
12 Apr 2016 annual-return Annual Return 7 Buy now
23 Dec 2015 mortgage Registration of a charge 17 Buy now
03 Dec 2015 incorporation Memorandum Articles 5 Buy now
03 Dec 2015 resolution Resolution 4 Buy now
15 Oct 2015 accounts Annual Accounts 23 Buy now
12 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 mortgage Registration of a charge 52 Buy now
07 May 2015 annual-return Annual Return 7 Buy now
09 Jul 2014 accounts Annual Accounts 23 Buy now
09 Apr 2014 annual-return Annual Return 7 Buy now
05 Oct 2013 mortgage Registration of a charge 14 Buy now
14 Aug 2013 officers Appointment of director (Sheikh Jassim Bin Hamad Al Thani) 2 Buy now
13 Aug 2013 officers Appointment of director (Miss Karin Cooper) 2 Buy now
13 Aug 2013 officers Appointment of secretary (Miss Karin Cooper) 1 Buy now
13 Aug 2013 officers Appointment of director (Mr Fady Bakhos) 2 Buy now
13 Aug 2013 officers Appointment of director (Mr Zaki Nasser Zaki El Guiziri) 2 Buy now
02 Aug 2013 accounts Annual Accounts 23 Buy now
31 Jul 2013 officers Termination of appointment of secretary (Saeb Moatassem) 1 Buy now
31 Jul 2013 officers Termination of appointment of director (Saeb Moatassem) 1 Buy now
08 May 2013 officers Termination of appointment of director (John O'shea) 1 Buy now
08 May 2013 officers Termination of appointment of director (John Rea) 1 Buy now
07 May 2013 mortgage Registration of a charge 31 Buy now
12 Apr 2013 annual-return Annual Return 8 Buy now
27 Feb 2013 resolution Resolution 2 Buy now
15 Aug 2012 accounts Annual Accounts 23 Buy now
23 Mar 2012 annual-return Annual Return 8 Buy now
28 Sep 2011 accounts Annual Accounts 22 Buy now
15 Jun 2011 mortgage Particulars of a mortgage or charge 12 Buy now
01 Apr 2011 annual-return Annual Return 8 Buy now
02 Oct 2010 accounts Annual Accounts 22 Buy now
08 Mar 2010 annual-return Annual Return 6 Buy now
13 Sep 2009 accounts Annual Accounts 22 Buy now
24 Apr 2009 annual-return Return made up to 05/03/09; full list of members 5 Buy now
13 Jun 2008 annual-return Return made up to 05/03/08; full list of members 5 Buy now
22 Apr 2008 accounts Annual Accounts 21 Buy now
11 Dec 2007 annual-return Return made up to 05/03/07; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 23 Buy now
08 Oct 2007 annual-return Return made up to 05/03/06; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 23 Buy now
25 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
28 Jul 2006 resolution Resolution 2 Buy now
28 Jul 2006 capital Declaration of assistance for shares acquisition 37 Buy now
20 Jun 2006 mortgage Particulars of mortgage/charge 15 Buy now
07 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Apr 2006 officers Director's particulars changed 1 Buy now
24 Feb 2006 annual-return Return made up to 05/03/05; full list of members 8 Buy now
13 Jan 2006 accounts Annual Accounts 25 Buy now
18 Jan 2005 address Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA 1 Buy now
10 Dec 2004 annual-return Return made up to 05/03/04; full list of members 8 Buy now
29 Nov 2004 accounts Annual Accounts 21 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
22 Dec 2003 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
31 Oct 2003 accounts Annual Accounts 20 Buy now
10 Oct 2003 annual-return Return made up to 05/03/03; full list of members 8 Buy now
08 Jun 2003 resolution Resolution 5 Buy now
19 Dec 2002 accounts Annual Accounts 17 Buy now
17 Apr 2002 annual-return Return made up to 05/03/02; full list of members 7 Buy now
21 Jan 2002 accounts Annual Accounts 16 Buy now
16 Mar 2001 annual-return Return made up to 05/03/01; full list of members 7 Buy now
14 Dec 2000 accounts Annual Accounts 15 Buy now
29 Mar 2000 annual-return Return made up to 05/03/00; full list of members 7 Buy now
10 Dec 1999 officers New director appointed 2 Buy now
13 Oct 1999 accounts Annual Accounts 16 Buy now
04 Oct 1999 accounts Accounting reference date shortened from 31/12/99 to 30/09/99 1 Buy now
19 Aug 1999 mortgage Particulars of mortgage/charge 9 Buy now
30 Jun 1999 annual-return Return made up to 05/03/99; no change of members 4 Buy now
15 Sep 1998 address Registered office changed on 15/09/98 from: hill house 1 little new street london EC4A 3TR 1 Buy now
13 Jul 1998 officers New director appointed 3 Buy now
04 Jun 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Jun 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now