CHURCHER'S COLLEGE ENTERPRISES LIMITED

05770329
CHURCHER'S COLLEGE RAMSHILL PETERSFIELD ENGLAND GU31 4AS

Documents

Documents
Date Category Description Pages
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 14 Buy now
24 Apr 2023 accounts Annual Accounts 14 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 officers Appointment of director (Mr Charles Gordon Strick) 2 Buy now
14 Dec 2022 officers Termination of appointment of director (Michael John Gallagher) 1 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 14 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2021 officers Appointment of director (Mr Neil Stephen Medley) 2 Buy now
05 Oct 2021 officers Termination of appointment of director (David Tremain Robbins) 1 Buy now
05 Oct 2021 officers Termination of appointment of secretary (David Tremain Robbins) 1 Buy now
05 Oct 2021 officers Appointment of secretary (Mr Neil Stephen Medley) 2 Buy now
06 Apr 2021 accounts Annual Accounts 13 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 12 Buy now
23 May 2019 accounts Annual Accounts 11 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 9 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 accounts Annual Accounts 6 Buy now
12 May 2016 accounts Amended Accounts 6 Buy now
05 May 2016 accounts Annual Accounts 8 Buy now
05 May 2016 annual-return Annual Return 7 Buy now
17 Apr 2015 annual-return Annual Return 7 Buy now
14 Apr 2015 accounts Annual Accounts 6 Buy now
16 May 2014 annual-return Annual Return 7 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
18 Jun 2013 accounts Amended Accounts 13 Buy now
29 May 2013 accounts Annual Accounts 3 Buy now
16 May 2013 annual-return Annual Return 7 Buy now
05 Feb 2013 officers Appointment of director (Mr Stephen Barrett) 2 Buy now
04 Feb 2013 officers Appointment of director (Mrs Jo Bloomer) 2 Buy now
30 Jan 2013 officers Termination of appointment of director (Frank Parvin) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (Mark Leigh) 1 Buy now
05 Jul 2012 accounts Annual Accounts 13 Buy now
21 May 2012 annual-return Annual Return 8 Buy now
28 Jun 2011 accounts Annual Accounts 6 Buy now
27 May 2011 annual-return Annual Return 8 Buy now
16 Jul 2010 mortgage Particulars of a mortgage or charge 11 Buy now
24 May 2010 accounts Annual Accounts 6 Buy now
12 May 2010 annual-return Annual Return 6 Buy now
12 May 2010 officers Change of particulars for director (Frank William Parvin) 2 Buy now
12 May 2010 officers Change of particulars for director (Mr Michael John Gallagher) 2 Buy now
12 May 2010 officers Change of particulars for director (Simon Huw Llewelyn Williams) 2 Buy now
12 May 2010 officers Change of particulars for director (Mark Stephen Leigh) 2 Buy now
12 May 2010 officers Change of particulars for director (David Tremain Robbins) 2 Buy now
12 Jun 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
08 Apr 2009 accounts Annual Accounts 6 Buy now
31 Jul 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
31 Jul 2008 address Location of register of members 1 Buy now
31 Jul 2008 address Location of debenture register 1 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from churcher's college, ramshill petersfield hampshire GU31 4AS 1 Buy now
11 Feb 2008 accounts Annual Accounts 13 Buy now
02 May 2007 annual-return Return made up to 05/04/07; full list of members 3 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: churchers college petersfield hampshire GU31 4AS 1 Buy now
22 Dec 2006 accounts Accounting reference date extended from 30/04/07 to 31/08/07 1 Buy now
07 Nov 2006 officers New director appointed 2 Buy now
07 Nov 2006 officers New director appointed 2 Buy now
07 Nov 2006 officers New director appointed 2 Buy now
05 Apr 2006 incorporation Incorporation Company 13 Buy now