Advanced company searchLink opens in new window

CHURCHILL HOUSE CARE HOME LIMITED

Company number 02700146

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)
17 Apr 2012 CH01 Director's details changed for Mrs Yvette Donnelly on 24 March 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
20 May 2011 CH03 Secretary's details changed for Mrs Yvette Donnelly on 25 March 2011
20 May 2011 CH01 Director's details changed for Mr Jeffrey Anthony Donnelly on 25 March 2011
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Mr Jeffrey Anthony Donnelly on 1 January 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jan 2010 CERTNM Company name changed wealdplace LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-11-14
02 Jan 2010 CONNOT Change of name notice
23 Nov 2009 AP01 Appointment of Mrs Yvette Donnelly as a director
02 Apr 2009 363a Return made up to 25/03/09; full list of members
22 Aug 2008 MISC Resigning as company accountants
21 Aug 2008 155(6)a Declaration of assistance for shares acquisition
21 Aug 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Aproval to enter into fin agrmt 13/08/2008
21 Aug 2008 288a Secretary appointed yvette donnelly
21 Aug 2008 288a Director appointed jeffrey anthony donnelly
21 Aug 2008 288b Appointment terminated secretary david moore
21 Aug 2008 288b Appointment terminated director paul moore
21 Aug 2008 287 Registered office changed on 21/08/2008 from 79 newland park hull HU5 2DR
20 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Aug 2008 395 Particulars of a mortgage or charge / charge no: 10