Advanced company searchLink opens in new window

NO.22 CHURCH STREET LIMITED

Company number 01260617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2017 AA Micro company accounts made up to 24 June 2017
30 Sep 2017 AA01 Previous accounting period extended from 24 June 2017 to 30 June 2017
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Mar 2017 AA Micro company accounts made up to 24 June 2016
15 Aug 2016 AP01 Appointment of Mr Darren Guille as a director on 23 June 2016
11 Aug 2016 TM01 Termination of appointment of Hayley Louise Thompson as a director on 23 June 2016
29 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 25
21 Mar 2016 AA Micro company accounts made up to 24 June 2015
29 Feb 2016 AD01 Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to The Cottage Ickleton Road Elmdon Saffron Walden Essex CB11 4LT on 29 February 2016
29 Feb 2016 AP01 Appointment of Mrs Sharleen Hills as a director on 28 February 2016
29 Feb 2016 AP01 Appointment of Mr Graeme Hills as a director on 28 February 2016
25 Feb 2016 AP01 Appointment of Mr James Stephen Arthur Glover as a director on 1 February 2016
25 Feb 2016 AP01 Appointment of Mrs Emma Elizabeth Briggs as a director on 1 February 2016
25 Feb 2016 AP03 Appointment of Mr John Philip Briggs as a secretary on 1 February 2016
24 Jan 2016 TM02 Termination of appointment of Anthony Clive Dorren as a secretary on 24 January 2016
18 Jan 2016 TM01 Termination of appointment of Richard James Summerfield Roberts as a director on 8 December 2015
19 Jun 2015 AP01 Appointment of Mr Daniel Robert Stringer as a director on 30 May 2015
01 Jun 2015 AP01 Appointment of Ms Hayley Louise Thompson as a director on 30 May 2015
17 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 25
17 Apr 2015 CH01 Director's details changed for Richard James Summerfield Roberts on 17 April 2015
24 Feb 2015 AA Total exemption small company accounts made up to 24 June 2014
21 Oct 2014 AD01 Registered office address changed from 22 Church Street Saffron Walden Essex CB10 1JW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 21 October 2014
21 Oct 2014 AP03 Appointment of Mr Anthony Clive Dorren as a secretary on 21 October 2014
20 Jun 2014 AA Total exemption full accounts made up to 24 June 2013
20 Jun 2014 AA Total exemption small company accounts made up to 24 June 2012