CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED
Company number 10861765
- Company Overview for CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED (10861765)
- Filing history for CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED (10861765)
- People for CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED (10861765)
- Charges for CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED (10861765)
- More for CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED (10861765)
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) |
---|---|---|---|
04 Jul 2024 | PSC05 | Change of details for Churchill Retirement Living Limited as a person with significant control on 1 July 2024 | |
01 Jul 2024 | AP03 | Appointment of Mr Daniel Bush as a secretary on 1 July 2024 | |
28 Jun 2024 | TM02 | Termination of appointment of Rachel Susan Small as a secretary on 28 June 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
09 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
09 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
09 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
09 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
07 Dec 2023 | CH01 | Director's details changed for Mr Dean Marlow on 17 November 2023 | |
06 Jul 2023 | MR01 | Registration of charge 108617650003, created on 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
03 Apr 2023 | MR01 | Registration of charge 108617650002, created on 30 March 2023 | |
22 Mar 2023 | AP01 | Appointment of Mr Gary Neil Day as a director on 21 March 2023 | |
21 Mar 2023 | AP03 | Appointment of Mrs Rachel Susan Small as a secretary on 21 March 2023 | |
21 Mar 2023 | AP01 | Appointment of Mr Martin Anthony Young as a director on 21 March 2023 | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
06 Oct 2022 | CERTNM |
Company name changed churchill retirement sales & rentals LTD\certificate issued on 06/10/22
|
|
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
03 Mar 2022 | CERTNM |
Company name changed emlor property no. 17 LIMITED\certificate issued on 03/03/22
|
|
10 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
15 Jul 2021 | MR01 | Registration of charge 108617650001, created on 8 July 2021 | |
19 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 |