Advanced company searchLink opens in new window

CHURNGOLD CONSTRUCTION HOLDINGS LIMITED

Company number 04268945

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)
22 Nov 2024 AA Full accounts made up to 31 May 2024
05 Sep 2024 AD01 Registered office address changed from St Andrews House Saint Andrews Road Bristol Avonmouth BS11 9DQ to Unit 4a Severn View Industrial Estate Central Avenue Hallen Bristol BS10 7SD on 5 September 2024
14 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
10 Jun 2024 TM01 Termination of appointment of James Ross Ancell as a director on 22 May 2024
29 May 2024 MR01 Registration of charge 042689450006, created on 22 May 2024
23 May 2024 AP01 Appointment of Mr Stephen Robert James Dyke as a director on 22 May 2024
23 May 2024 AP01 Appointment of Mr Robert John Roughley as a director on 22 May 2024
23 May 2024 AP01 Appointment of Mr James Peter Rivers as a director on 22 May 2024
23 May 2024 AP01 Appointment of Mr Richard David Martin as a director on 22 May 2024
23 May 2024 TM01 Termination of appointment of Timothy Stuart Ross as a director on 22 May 2024
16 Nov 2023 AA Group of companies' accounts made up to 31 May 2023
24 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
09 Feb 2023 MA Memorandum and Articles of Association
09 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2023 SH10 Particulars of variation of rights attached to shares
09 Feb 2023 SH08 Change of share class name or designation
21 Oct 2022 PSC02 Notification of Churngold Construction Group Limited as a person with significant control on 3 October 2022
21 Oct 2022 PSC07 Cessation of James Ross Ancell as a person with significant control on 3 October 2022
27 Sep 2022 AA Group of companies' accounts made up to 31 May 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
14 Oct 2021 AA Group of companies' accounts made up to 31 May 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
09 Mar 2021 SH06 Cancellation of shares. Statement of capital on 8 January 2021
  • GBP 5,097.60
25 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Jan 2021 TM01 Termination of appointment of Richard Kevin Mccabe as a director on 8 January 2021