CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED

05141573
UNIT C6 STATION YARD THAME OXON OX9 3UH

Documents

Documents
Date Category Description Pages
13 Jan 2024 accounts Annual Accounts 7 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 7 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 accounts Annual Accounts 8 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 8 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 7 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 5 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 4 Buy now
13 Jun 2016 annual-return Annual Return 3 Buy now
29 Jan 2016 accounts Annual Accounts 4 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
10 Feb 2015 accounts Annual Accounts 4 Buy now
30 Jan 2015 officers Termination of appointment of secretary (Kathryn Marion West) 1 Buy now
27 Jun 2014 annual-return Annual Return 3 Buy now
27 Jun 2014 officers Change of particulars for director (Mr David Lloyd Carnell) 2 Buy now
05 Feb 2014 accounts Annual Accounts 3 Buy now
06 Jun 2013 annual-return Annual Return 4 Buy now
06 Jun 2013 officers Termination of appointment of secretary (Christopher Wise) 1 Buy now
06 Jun 2013 officers Appointment of secretary (Mrs Kathryn Marion West) 2 Buy now
04 Feb 2013 accounts Annual Accounts 3 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
15 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jan 2012 accounts Annual Accounts 3 Buy now
06 Jun 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 3 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 accounts Annual Accounts 3 Buy now
10 Sep 2009 annual-return Return made up to 01/06/09; full list of members; amend 5 Buy now
07 Jul 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
07 Jul 2009 officers Director's change of particulars / david carnell / 01/12/2008 1 Buy now
07 Jul 2009 address Location of debenture register 1 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from the old star church street princes risborough buckinghamshire HP27 9AA 1 Buy now
07 Jul 2009 address Location of register of members 1 Buy now
17 Apr 2009 accounts Annual Accounts 4 Buy now
16 Apr 2009 officers Secretary appointed christopher john wise 2 Buy now
16 Apr 2009 officers Appointment terminated secretary evan bazzard 1 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from unit 6C station yard thame oxfordshire OX9 3UH 1 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE 1 Buy now
20 Feb 2009 resolution Resolution 1 Buy now
16 Dec 2008 officers Appointment terminated director simon westwell 1 Buy now
23 Jul 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
23 Jul 2008 address Location of debenture register 1 Buy now
23 Jul 2008 address Location of register of members 1 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE 1 Buy now
03 Mar 2008 accounts Annual Accounts 5 Buy now
23 Aug 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
08 Mar 2007 accounts Annual Accounts 6 Buy now
19 Sep 2006 accounts Accounting reference date shortened from 31/10/06 to 30/04/06 1 Buy now
18 Jul 2006 annual-return Return made up to 01/06/06; full list of members 2 Buy now
18 Jul 2006 officers Director's particulars changed 1 Buy now
04 Apr 2006 accounts Annual Accounts 5 Buy now
11 Aug 2005 annual-return Return made up to 01/06/05; full list of members 3 Buy now
22 Dec 2004 accounts Accounting reference date extended from 31/10/04 to 31/10/05 1 Buy now
08 Oct 2004 accounts Accounting reference date shortened from 30/06/05 to 31/10/04 1 Buy now
26 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Aug 2004 officers New director appointed 2 Buy now
17 Aug 2004 address Registered office changed on 17/08/04 from: 7 manor courtyard, hughenden avenue, high wycombe buckinghamshire HP13 5RE 1 Buy now
17 Aug 2004 capital Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Jun 2004 incorporation Memorandum Articles 9 Buy now
21 Jun 2004 address Registered office changed on 21/06/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
21 Jun 2004 officers New director appointed 1 Buy now
21 Jun 2004 officers New secretary appointed 1 Buy now
21 Jun 2004 officers Secretary resigned 1 Buy now
21 Jun 2004 officers Director resigned 1 Buy now
21 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2004 incorporation Incorporation Company 17 Buy now