CHURCH CONVERTS DEVELOPMENTS LIMITED

06005369
THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 6 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2023 accounts Annual Accounts 6 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2022 accounts Annual Accounts 6 Buy now
29 Mar 2022 officers Termination of appointment of secretary (David Warden) 1 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2021 accounts Annual Accounts 6 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2020 accounts Annual Accounts 6 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 accounts Annual Accounts 6 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2018 accounts Annual Accounts 6 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2017 accounts Annual Accounts 6 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jun 2016 accounts Annual Accounts 7 Buy now
24 Dec 2015 annual-return Annual Return 7 Buy now
23 Jun 2015 accounts Annual Accounts 7 Buy now
02 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 annual-return Annual Return 7 Buy now
19 Jun 2014 accounts Annual Accounts 5 Buy now
10 Jan 2014 annual-return Annual Return 7 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2012 annual-return Annual Return 6 Buy now
09 Aug 2012 accounts Annual Accounts 5 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
08 Dec 2011 resolution Resolution 16 Buy now
21 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
15 Aug 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 annual-return Annual Return 6 Buy now
02 Dec 2010 officers Change of particulars for director (Michael Guy Copestake) 2 Buy now
02 Sep 2010 accounts Annual Accounts 5 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
04 May 2009 accounts Annual Accounts 5 Buy now
24 Nov 2008 annual-return Return made up to 21/11/08; full list of members 4 Buy now
04 Jun 2008 accounts Annual Accounts 5 Buy now
03 Dec 2007 annual-return Return made up to 21/11/07; full list of members 3 Buy now
04 Apr 2007 officers Secretary resigned 1 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
22 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2007 capital Ad 06/02/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Feb 2007 resolution Resolution 1 Buy now
26 Feb 2007 officers New secretary appointed 2 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: 80 mount street nottingham NG1 6HH 1 Buy now
21 Nov 2006 incorporation Incorporation Company 19 Buy now