- Company Overview for CHURCH VIEW (SHERBURN) LIMITED (04961642)
- Filing history for CHURCH VIEW (SHERBURN) LIMITED (04961642)
- People for CHURCH VIEW (SHERBURN) LIMITED (04961642)
- More for CHURCH VIEW (SHERBURN) LIMITED (04961642)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
07 Nov 2023 | PSC04 | Change of details for Mr Robert Simon Hickling as a person with significant control on 7 November 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Robert Simon Hickling on 1 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Robert Simon Hickling on 1 July 2021 | |
13 Jul 2021 | PSC04 | Change of details for Mr Robert Hickling as a person with significant control on 1 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Gary Poole as a director on 1 July 2021 | |
13 Jul 2021 | PSC01 | Notification of Robert Hickling as a person with significant control on 1 July 2021 | |
13 Jul 2021 | TM02 | Termination of appointment of Gary Pool as a secretary on 1 July 2021 | |
13 Jul 2021 | PSC07 | Cessation of Gary Poole as a person with significant control on 1 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Equinox House Clifton Park Avenue Clifton Park Shipton Road York YO30 5PA to The Homestead Hopperton Knaresborough HG5 8NX on 13 July 2021 | |
14 Jan 2021 | AP03 | Appointment of Mr Gary Pool as a secretary on 12 January 2021 | |
14 Jan 2021 | TM02 | Termination of appointment of Company Services (Uk) Ltd as a secretary on 12 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Derek Fairclough as a director on 12 January 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates |