CHURCH VIEW BOUNDARY STREET LIMITED
Company number 03869685
- Company Overview for CHURCH VIEW BOUNDARY STREET LIMITED (03869685)
- Filing history for CHURCH VIEW BOUNDARY STREET LIMITED (03869685)
- People for CHURCH VIEW BOUNDARY STREET LIMITED (03869685)
- More for CHURCH VIEW BOUNDARY STREET LIMITED (03869685)
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) |
---|---|---|---|
20 Jun 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
25 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
22 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
10 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
18 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
07 Dec 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
06 Dec 2018 | PSC07 | Cessation of Asra Greater London Housing Association as a person with significant control on 1 December 2018 | |
06 Dec 2018 | AD02 | Register inspection address has been changed from Cvbs Limited 14 - 26 Boundary Street Shoreditch London E2 7JE England to 102 Kennel Ride Ascot SL5 7NW | |
06 Dec 2018 | AD01 | Registered office address changed from Cvbs Limited 14 - 26 Boundary Street Shoreditch London E2 7JE England to 102 Kennel Ride Ascot SL5 7NW on 6 December 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Aug 2018 | AP01 | Appointment of Mr David John Holloway as a director on 6 August 2018 | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2017 | AD02 | Register inspection address has been changed from Cvbs Limited 14 - 26 Boundary Street Shoreditch London E2 7JE England to Cvbs Limited 14 - 26 Boundary Street Shoreditch London E2 7JE | |
14 Nov 2017 | AD02 | Register inspection address has been changed from Cvbs Limited 14 - 26 Boundary Street Shoreditch London E2 7JE England to Cvbs Limited 14 - 26 Boundary Street Shoreditch London E2 7JE | |
14 Nov 2017 | AD02 | Register inspection address has been changed from Cvbs Limited 14 - 26 Boundary Street Shoreditch London E2 7JE England to Cvbs Limited 14 - 26 Boundary Street Shoreditch London E2 7JE | |
14 Nov 2017 | AD02 | Register inspection address has been changed from The Willows Hobb Lane Marchington Woodlands Uttoxeter Staffordshire ST14 8RG England to Cvbs Limited 14 - 26 Boundary Street Shoreditch London E2 7JE | |
13 Nov 2017 | TM02 | Termination of appointment of Stephen John Perrins as a secretary on 13 November 2017 |