CHURCHILL HOMES (SOUTH WEST) LTD

03820913
6-8 FREEMAN STREET FREEMAN STREET GRIMSBY ENGLAND DN32 7AA

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2019 officers Change of particulars for director (Mr Simon Matthew Kille Westwell) 2 Buy now
18 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 5 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2018 accounts Annual Accounts 5 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2017 accounts Annual Accounts 6 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2016 accounts Annual Accounts 6 Buy now
02 Sep 2015 annual-return Annual Return 3 Buy now
30 Jan 2015 accounts Annual Accounts 6 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Simon Matthew Kille Westwell) 2 Buy now
29 Sep 2014 annual-return Annual Return 3 Buy now
05 Feb 2014 accounts Annual Accounts 5 Buy now
04 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
29 Nov 2013 annual-return Annual Return 3 Buy now
04 Feb 2013 accounts Annual Accounts 5 Buy now
13 Sep 2012 annual-return Annual Return 3 Buy now
13 Sep 2012 officers Change of particulars for director (Mr Simon Matthew Kille Westwell) 2 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
29 Sep 2011 officers Termination of appointment of secretary (Evan Bazzard) 2 Buy now
12 Sep 2011 annual-return Annual Return 4 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
10 Sep 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
14 Sep 2009 annual-return Return made up to 06/08/09; full list of members 3 Buy now
01 Jun 2009 accounts Annual Accounts 9 Buy now
22 Apr 2009 officers Appointment terminated director gary conway 1 Buy now
19 Sep 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
03 Mar 2008 accounts Annual Accounts 5 Buy now
07 Sep 2007 annual-return Return made up to 06/08/07; full list of members 2 Buy now
10 Jul 2007 officers New secretary appointed 2 Buy now
10 Jul 2007 officers Secretary resigned 1 Buy now
06 Dec 2006 accounts Annual Accounts 5 Buy now
31 Aug 2006 annual-return Return made up to 06/08/06; full list of members 3 Buy now
31 Aug 2006 officers Director's particulars changed 1 Buy now
26 Apr 2006 accounts Accounting reference date extended from 31/10/05 to 30/04/06 1 Buy now
26 Aug 2005 accounts Annual Accounts 5 Buy now
18 Aug 2005 annual-return Return made up to 06/08/05; full list of members 3 Buy now
18 Aug 2005 officers Director's particulars changed 1 Buy now
28 Jul 2004 annual-return Return made up to 06/08/04; full list of members 7 Buy now
15 Jul 2004 accounts Annual Accounts 4 Buy now
13 Aug 2003 annual-return Return made up to 06/08/03; full list of members 7 Buy now
18 Mar 2003 accounts Annual Accounts 4 Buy now
30 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2002 capital Ad 19/11/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Nov 2002 officers New director appointed 2 Buy now
19 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2002 annual-return Return made up to 06/08/02; full list of members 6 Buy now
09 Jul 2002 accounts Annual Accounts 4 Buy now
01 Oct 2001 accounts Annual Accounts 4 Buy now
01 Oct 2001 resolution Resolution 1 Buy now
01 Aug 2001 annual-return Return made up to 06/08/01; full list of members 6 Buy now
24 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2000 officers Director resigned 1 Buy now
23 Oct 2000 officers New director appointed 2 Buy now
23 Oct 2000 annual-return Return made up to 06/08/00; full list of members 6 Buy now
09 Oct 2000 accounts Accounting reference date extended from 31/08/00 to 31/10/00 1 Buy now
09 Oct 2000 address Registered office changed on 09/10/00 from: manadon house plymouth devon PL5 3DQ 1 Buy now
23 Sep 1999 officers Secretary resigned 1 Buy now
23 Sep 1999 officers Director resigned 1 Buy now
22 Sep 1999 incorporation Memorandum Articles 9 Buy now
17 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 1999 address Registered office changed on 15/09/99 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
15 Sep 1999 officers Director resigned 1 Buy now
15 Sep 1999 officers Secretary resigned 1 Buy now
15 Sep 1999 officers New secretary appointed 2 Buy now
15 Sep 1999 officers New director appointed 3 Buy now
06 Aug 1999 incorporation Incorporation Company 13 Buy now