CHURCH VIEW 341 LONDON ROAD LIMITED

05038857
2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB2 1JP

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 3 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 officers Change of particulars for director (Steven Peter Yates) 2 Buy now
02 Nov 2023 accounts Annual Accounts 2 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 2 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 2 Buy now
11 Nov 2021 officers Termination of appointment of director (Andrew Wales) 1 Buy now
03 Nov 2021 officers Appointment of director (Ms Stevie-Lee Inwood) 2 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 2 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 3 Buy now
04 Oct 2019 officers Change of particulars for corporate secretary (Mortimer Secretaries Limited) 1 Buy now
04 Oct 2019 officers Change of particulars for director (Mr Andrew Wales) 2 Buy now
04 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 3 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 3 Buy now
07 Apr 2017 officers Appointment of director (Mr Andrew Wales) 2 Buy now
16 Mar 2017 officers Termination of appointment of director (Christian Short) 1 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2017 accounts Annual Accounts 7 Buy now
09 Feb 2016 annual-return Annual Return 3 Buy now
15 Oct 2015 accounts Annual Accounts 5 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
16 Aug 2014 accounts Annual Accounts 4 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
05 Jun 2013 accounts Annual Accounts 4 Buy now
11 Feb 2013 annual-return Annual Return 3 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
27 Feb 2012 officers Appointment of director (Mr Christian Short) 2 Buy now
09 Feb 2012 annual-return Annual Return 3 Buy now
25 Oct 2011 accounts Annual Accounts 4 Buy now
04 Jul 2011 officers Termination of appointment of director (Christopher Allaway) 1 Buy now
11 Feb 2011 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 annual-return Annual Return 3 Buy now
09 Feb 2010 officers Change of particulars for corporate secretary (Mortimer Secretaries Limited) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Christopher James Hurst Allaway) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Steven Peter Yates) 2 Buy now
15 Sep 2009 accounts Annual Accounts 5 Buy now
10 Feb 2009 annual-return Annual return made up to 09/02/09 2 Buy now
03 Sep 2008 accounts Annual Accounts 4 Buy now
23 Jul 2008 officers Appointment terminated director gavin brooks 1 Buy now
12 Feb 2008 annual-return Annual return made up to 09/02/08 2 Buy now
13 Nov 2007 officers New secretary appointed 1 Buy now
09 Oct 2007 officers Secretary resigned 1 Buy now
09 Oct 2007 address Location of register of members 1 Buy now
09 Oct 2007 address Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF 1 Buy now
04 Sep 2007 accounts Annual Accounts 4 Buy now
31 May 2007 officers Director resigned 1 Buy now
27 Feb 2007 annual-return Annual return made up to 09/02/07 5 Buy now
03 Jul 2006 accounts Annual Accounts 4 Buy now
16 Feb 2006 annual-return Annual return made up to 09/02/06 6 Buy now
24 Jan 2006 officers Secretary resigned 1 Buy now
24 Jan 2006 officers Director resigned 1 Buy now
15 Dec 2005 accounts Annual Accounts 7 Buy now
15 Dec 2005 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
06 Sep 2005 officers New director appointed 2 Buy now
06 May 2005 officers New director appointed 2 Buy now
06 May 2005 officers New director appointed 2 Buy now
21 Apr 2005 officers New director appointed 2 Buy now
18 Apr 2005 address Registered office changed on 18/04/05 from: 21 station road watford hertfordshire WD17 1HT 1 Buy now
18 Apr 2005 officers New secretary appointed 2 Buy now
09 Mar 2005 annual-return Annual return made up to 09/02/05 4 Buy now
27 May 2004 officers New director appointed 2 Buy now
19 May 2004 officers Director resigned 1 Buy now
19 May 2004 officers Director resigned 1 Buy now
09 Feb 2004 incorporation Incorporation Company 18 Buy now