Advanced company searchLink opens in new window

CHRISTCHURCH COURT LIMITED

Company number 03385427

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)
14 Jun 2019 AP01 Appointment of Mrs Ruth Rebecca Smith as a director on 12 June 2019
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 Jun 2019 TM01 Termination of appointment of Paul Richard Preston as a director on 30 November 2018
09 Jan 2019 AA Full accounts made up to 30 April 2018
24 Oct 2018 AP01 Appointment of Mr David Jackson as a director on 24 October 2018
30 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
25 Jul 2018 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 25 July 2018
31 Jan 2018 AA Full accounts made up to 30 April 2017
21 Dec 2017 MR01 Registration of charge 033854270008, created on 20 December 2017
04 Sep 2017 TM02 Termination of appointment of Michael Paul Denning as a secretary on 18 July 2017
04 Sep 2017 AP01 Appointment of Professor Michael Philip Barnes as a director on 1 September 2017
04 Sep 2017 AP01 Appointment of Mr Richard William James Mckenzie as a director on 1 September 2017
24 Jul 2017 TM02 Termination of appointment of James Nathan Proudlock as a secretary on 18 July 2017
24 Jul 2017 TM01 Termination of appointment of James Nathan Proudlock as a director on 18 July 2017
24 Jul 2017 AP03 Appointment of Michael Paul Denning as a secretary on 18 July 2017
24 Jul 2017 ANNOTATION Rectified The AP01 was removed from the public register on 20/09/2017 as it was invalid or ineffective.
27 Jun 2017 TM01 Termination of appointment of Sheena Sylvia Kidd as a director on 1 June 2017
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
29 Nov 2016 AA Full accounts made up to 30 April 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 102
20 Jan 2016 AA Full accounts made up to 30 April 2015
01 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 102
29 Jun 2015 SH02 Sub-division of shares on 11 June 2015
29 Jun 2015 SH08 Change of share class name or designation
29 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 11/06/2015