CHURCHILL ENVIRONMENTAL SERVICES LIMITED

05455787
CEDAR HOUSE PARKLAND SQUARE 750A CAPABILITY GREEN LUTON LU1 3LU

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 25 Buy now
06 Oct 2023 officers Change of particulars for director (Mr James William Bradley) 2 Buy now
29 Aug 2023 officers Appointment of director (Mr Bruce Andrew Van Der Waag) 2 Buy now
25 Aug 2023 officers Appointment of director (Mr James William Bradley) 2 Buy now
15 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2023 mortgage Registration of a charge 20 Buy now
19 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2023 officers Change of particulars for director (Mr Philip John Moxom) 2 Buy now
12 May 2023 officers Change of particulars for secretary (Joel Matthew Briggs) 1 Buy now
12 May 2023 officers Change of particulars for director (Mr Joel Matthew Briggs) 2 Buy now
05 Jan 2023 accounts Annual Accounts 21 Buy now
14 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 20 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 officers Change of particulars for director (Mr Joel Matthew Briggs) 2 Buy now
12 Feb 2021 accounts Annual Accounts 19 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 incorporation Memorandum Articles 11 Buy now
24 Apr 2020 resolution Resolution 1 Buy now
16 Mar 2020 mortgage Registration of a charge 42 Buy now
12 Mar 2020 mortgage Registration of a charge 11 Buy now
12 Mar 2020 mortgage Registration of a charge 9 Buy now
28 Nov 2019 accounts Annual Accounts 17 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 27 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2018 officers Termination of appointment of director (Spencer Culley) 2 Buy now
27 Dec 2017 accounts Annual Accounts 27 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2017 officers Appointment of secretary (Mr Harrison Briggs) 2 Buy now
11 Oct 2016 accounts Annual Accounts 25 Buy now
26 May 2016 annual-return Annual Return 6 Buy now
01 Oct 2015 accounts Annual Accounts 6 Buy now
09 Jun 2015 annual-return Annual Return 6 Buy now
10 Nov 2014 accounts Annual Accounts 6 Buy now
23 Jun 2014 annual-return Annual Return 6 Buy now
24 Oct 2013 officers Termination of appointment of director (Michael Quest) 3 Buy now
17 Sep 2013 accounts Annual Accounts 5 Buy now
14 Jun 2013 annual-return Annual Return 7 Buy now
22 Nov 2012 accounts Annual Accounts 5 Buy now
30 Oct 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
18 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Sep 2012 accounts Annual Accounts 5 Buy now
27 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2012 annual-return Annual Return 9 Buy now
11 Jul 2012 officers Termination of appointment of director (Melanie Quest) 1 Buy now
11 Jul 2012 officers Termination of appointment of secretary (Melanie Quest) 1 Buy now
21 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
15 Nov 2011 officers Appointment of director (Joel Matthew Briggs) 3 Buy now
15 Nov 2011 officers Appointment of director (Philip John Moxom) 3 Buy now
09 Nov 2011 officers Appointment of secretary (Joel Matthew Briggs) 3 Buy now
26 May 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
11 Jun 2010 officers Change of particulars for director (Spencer Culley) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Melanie Quest) 2 Buy now
10 Sep 2009 accounts Annual Accounts 4 Buy now
22 May 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
17 Sep 2008 officers Director appointed spencer culley 2 Buy now
17 Sep 2008 officers Director appointed melanie quest 2 Buy now
17 Sep 2008 capital Ad 01/09/08\gbp si 20@1=20\gbp ic 100/120\ 2 Buy now
17 Sep 2008 resolution Resolution 1 Buy now
17 Sep 2008 capital Gbp nc 100/120\01/09/08 2 Buy now
21 Aug 2008 accounts Annual Accounts 4 Buy now
03 Jul 2008 annual-return Return made up to 18/05/08; full list of members 3 Buy now
01 Mar 2008 accounts Annual Accounts 4 Buy now
14 Jun 2007 annual-return Return made up to 18/05/07; full list of members 2 Buy now
13 Nov 2006 accounts Annual Accounts 4 Buy now
05 Jun 2006 officers Secretary's particulars changed 1 Buy now
05 Jun 2006 annual-return Return made up to 18/05/06; full list of members 2 Buy now
01 Jun 2005 officers New director appointed 2 Buy now
01 Jun 2005 officers New secretary appointed 2 Buy now
26 May 2005 capital Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 May 2005 officers Secretary resigned 1 Buy now
26 May 2005 officers Director resigned 1 Buy now
26 May 2005 address Registered office changed on 26/05/05 from: suite 18, shearway business park, shearway road, folkestone, kent CT19 4RH 1 Buy now
18 May 2005 incorporation Incorporation Company 12 Buy now