CHURCHILL HOUSE SECURITIES LIMITED
Company number 05097846
- Company Overview for CHURCHILL HOUSE SECURITIES LIMITED (05097846)
- Filing history for CHURCHILL HOUSE SECURITIES LIMITED (05097846)
- People for CHURCHILL HOUSE SECURITIES LIMITED (05097846)
- Charges for CHURCHILL HOUSE SECURITIES LIMITED (05097846)
- More for CHURCHILL HOUSE SECURITIES LIMITED (05097846)
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) |
---|---|---|---|
28 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH01 | Director's details changed for Mrs Sheila Mary Metcalfe on 7 April 2016 | |
28 Apr 2016 | CH03 | Secretary's details changed for Mrs Sheila Mary Metcalfe on 7 April 2016 | |
23 Dec 2015 | MR01 | Registration of charge 050978460006, created on 16 December 2015 | |
23 Dec 2015 | MR01 | Registration of charge 050978460007, created on 16 December 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
23 Dec 2014 | MR01 | Registration of charge 050978460004, created on 15 December 2014 | |
23 Dec 2014 | MR01 | Registration of charge 050978460005, created on 15 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
05 Dec 2013 | MR01 | Registration of charge 050978460003 | |
05 Dec 2013 | MR01 | Registration of charge 050978460002 | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Nov 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
30 Apr 2012 | AD02 | Register inspection address has been changed from Allotts Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom | |
30 Apr 2012 | TM01 | Termination of appointment of Roger Metcalfe as a director | |
26 Apr 2012 | AD01 | Registered office address changed from Rogerthorpe Manor Hotel Thorpe Lane Badsworth Pontefract West Yorkshire WF9 1AB United Kingdom on 26 April 2012 | |
21 Mar 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
06 Jan 2012 | AD01 | Registered office address changed from Churchill House 29 Mill Hill Pontefract WF8 4HY on 6 January 2012 | |
02 Dec 2011 | AP01 | Appointment of Mrs Aimee Metcalfe as a director |