Advanced company searchLink opens in new window

CHURCHILL LIVING (DEVELOPMENTS) PLC

Company number 07428858

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)
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 48,432,867.0000
11 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ General business-conflict of intrest 24/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2016 SH10 Particulars of variation of rights attached to shares
11 Aug 2016 SH08 Change of share class name or designation
02 Aug 2016 SH02 Statement of capital on 22 June 2016
  • GBP 95,286,300.0000
15 Jul 2016 AP03 Appointment of Mr Roger Piers Marden Bailey as a secretary on 1 July 2016
30 Jun 2016 TM02 Termination of appointment of Nigel Anthony Lawrence as a secretary on 30 June 2016
07 Apr 2016 SH06 Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 51,410,000.0000
07 Apr 2016 SH02 Statement of capital on 10 March 2016
  • GBP 51,410,000.0000
31 Dec 2015 SH06 Cancellation of shares. Statement of capital on 16 July 2015
  • GBP 59,410,000.0000
31 Dec 2015 SH06 Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 59,410,000.0000
10 Dec 2015 SH02 Statement of capital on 16 July 2015
  • GBP 57,410,000.0000
10 Dec 2015 SH02 Statement of capital on 2 April 2015
  • GBP 59,410,000.0000
04 Dec 2015 AA Group of companies' accounts made up to 31 May 2015
02 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 57,410,000
14 Nov 2015 AA01 Current accounting period extended from 31 May 2016 to 30 June 2016
06 Oct 2015 SH02 Sub-division of shares on 25 March 2015
25 Aug 2015 AP01 Appointment of Mr Martin Anthony Young as a director on 31 July 2015
29 Apr 2015 SH02 Sub-division of shares on 25 March 2015
29 Apr 2015 SH10 Particulars of variation of rights attached to shares
29 Apr 2015 SH08 Change of share class name or designation
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Facility agreement 25/03/2015
30 Mar 2015 CH01 Director's details changed for Mr Dean Marlow on 13 March 2015
16 Jan 2015 SH06 Cancellation of shares. Statement of capital on 23 December 2014
  • GBP 61,410,000
16 Jan 2015 SH02 Statement of capital on 23 December 2014
  • GBP 61,410,000