- Company Overview for CHURCHGATE WOKING LTD (10591912)
- Filing history for CHURCHGATE WOKING LTD (10591912)
- People for CHURCHGATE WOKING LTD (10591912)
- More for CHURCHGATE WOKING LTD (10591912)
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) |
---|---|---|---|
05 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
13 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
21 Aug 2018 | PSC02 | Notification of Churchgate Estates Limited as a person with significant control on 1 May 2017 | |
26 Apr 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
07 Aug 2017 | PSC05 | Change of details for Fd Secretarial Ltd as a person with significant control on 8 March 2017 | |
07 Aug 2017 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 8 March 2017 | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | CONNOT | Change of name notice | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Mr Ameet Madhusudan Kotecha as a director on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Michael Duke as a director on 20 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 227-229 London Road Romford RM7 9BQ on 20 February 2017 |