CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED
Company number 05141573
- Company Overview for CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED (05141573)
- Filing history for CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED (05141573)
- People for CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED (05141573)
- Charges for CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED (05141573)
- More for CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED (05141573)
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) |
---|---|---|---|
27 Jun 2014 | CH01 | Director's details changed for Mr David Lloyd Carnell on 1 February 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
06 Jun 2013 | TM02 | Termination of appointment of Christopher Wise as a secretary | |
06 Jun 2013 | AP03 | Appointment of Mrs Kathryn Marion West as a secretary | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
30 Jun 2010 | AD01 | Registered office address changed from Unit C6 Station Yard Thame Oxon OX9 3UH on 30 June 2010 | |
30 Jun 2010 | AD01 | Registered office address changed from the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA Uk on 30 June 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Sep 2009 | 363a | Return made up to 01/06/09; full list of members; amend | |
07 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
07 Jul 2009 | 288c | Director's change of particulars / david carnell / 01/12/2008 | |
07 Jul 2009 | 190 | Location of debenture register | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from the old star church street princes risborough buckinghamshire HP27 9AA | |
07 Jul 2009 | 353 | Location of register of members | |
17 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
16 Apr 2009 | 288a | Secretary appointed christopher john wise | |
16 Apr 2009 | 288b | Appointment terminated secretary evan bazzard | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from unit 6C station yard thame oxfordshire OX9 3UH |