Advanced company searchLink opens in new window

CHURCHILL INSURANCE CONSULTANTS LIMITED

Company number 02101276

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)
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
12 Sep 2017 AA Accounts for a small company made up to 31 May 2017
13 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
04 Nov 2016 AA Accounts for a small company made up to 31 May 2016
31 Aug 2016 AUD Auditor's resignation
23 Aug 2016 AA Accounts for a small company made up to 30 November 2015
06 Apr 2016 AA01 Current accounting period shortened from 30 November 2016 to 31 May 2016
26 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,630
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,630
04 Dec 2015 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to Agm House 3 Barton Close Grove Park Enderby Leicestershire LE19 1SJ on 4 December 2015
04 Dec 2015 MR04 Satisfaction of charge 1 in full
03 Dec 2015 AP03 Appointment of Mr Jitendra Patel as a secretary on 1 December 2015
03 Dec 2015 AA01 Previous accounting period shortened from 30 April 2016 to 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Lisa Jane Sladen as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of James William Wright as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Philip Vance Noble as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Peter Arthur Klauber as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Barry Hulin as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Neil Andrew Bunce as a director on 30 November 2015
03 Dec 2015 TM02 Termination of appointment of Lisa Jane Sladen as a secretary on 30 November 2015
03 Dec 2015 AP01 Appointment of Mr Jitendra Patel as a director on 1 December 2015
03 Dec 2015 AP01 Appointment of Mr Ian James Donaldson Stutz as a director on 1 December 2015
03 Dec 2015 AP01 Appointment of Mr Ashwinkumar Govindbhai Mistry as a director on 1 December 2015
02 Dec 2015 MR01 Registration of charge 021012760002, created on 30 November 2015
30 Sep 2015 AA Accounts for a small company made up to 30 April 2015