CHURCH RD LIMITED

06036399
FROME MILL FARM NIBLEY LANE NIBLEY NEAR YATE BS37 5JG

Documents

Documents
Date Category Description Pages
22 Aug 2023 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 2 Buy now
28 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 2 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 accounts Annual Accounts 2 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 2 Buy now
04 Feb 2019 officers Termination of appointment of director (Charlotte Windridge-Grainger) 1 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 officers Appointment of director (Mrs Charlotte Windridge-Grainger) 2 Buy now
01 Mar 2018 accounts Annual Accounts 2 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 accounts Annual Accounts 2 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2016 accounts Annual Accounts 2 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
06 Mar 2015 accounts Annual Accounts 2 Buy now
08 Jan 2015 annual-return Annual Return 3 Buy now
03 Mar 2014 accounts Annual Accounts 2 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
17 Jan 2014 officers Change of particulars for director (Mr Miles Edward Morgan) 2 Buy now
18 Mar 2013 accounts Annual Accounts 5 Buy now
08 Jan 2013 annual-return Annual Return 3 Buy now
09 May 2012 accounts Annual Accounts 11 Buy now
01 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jan 2012 annual-return Annual Return 3 Buy now
07 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 May 2011 accounts Annual Accounts 10 Buy now
02 Mar 2011 officers Appointment of director 2 Buy now
02 Mar 2011 officers Termination of appointment of secretary (Charlotte Morgan) 1 Buy now
02 Mar 2011 officers Termination of appointment of director (Bradley Morgan) 1 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
17 Sep 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
25 May 2010 officers Appointment of director (Mr Bradley William Morgan) 2 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
27 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
13 Nov 2009 accounts Annual Accounts 10 Buy now
28 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
30 Dec 2008 annual-return Return made up to 22/12/08; full list of members 3 Buy now
31 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
27 Oct 2008 resolution Resolution 1 Buy now
23 Oct 2008 officers Secretary appointed charlotte emily morgan 1 Buy now
22 Oct 2008 officers Appointment terminated secretary bradley morgan 1 Buy now
20 Oct 2008 accounts Annual Accounts 6 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from 1 abacus house, newlands road corsham wiltshire SN13 0BH 1 Buy now
11 Jan 2008 annual-return Return made up to 22/12/07; full list of members 2 Buy now
11 Jan 2008 officers Secretary's particulars changed 1 Buy now
21 Sep 2007 mortgage Particulars of mortgage/charge 7 Buy now
21 Sep 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Dec 2006 incorporation Incorporation Company 22 Buy now