Advanced company searchLink opens in new window

CHURCHLAKE HILLVIEW LTD

Company number 10888920

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2024 TM01 Termination of appointment of Edyta Maria Grzadziel as a director on 21 February 2024
08 Sep 2023 PSC02 Notification of Edi Propco 1 Ltd as a person with significant control on 25 August 2023
07 Sep 2023 AP01 Appointment of Ms Edyta Maria Grzadziel as a director on 25 August 2023
07 Sep 2023 TM01 Termination of appointment of Alan Charles Jebson as a director on 25 August 2023
07 Sep 2023 PSC07 Cessation of Alan Charles Jebson as a person with significant control on 20 August 2023
05 Aug 2023 AA Micro company accounts made up to 29 September 2022
18 Mar 2023 AA Micro company accounts made up to 30 September 2021
14 Feb 2023 AD01 Registered office address changed from First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to Swampton House St. Mary Bourne Andover SP11 6AR on 14 February 2023
06 Feb 2023 TM02 Termination of appointment of Bruce Wallace Associates Limited as a secretary on 6 February 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
07 Dec 2022 TM01 Termination of appointment of Frederick John Sinclair-Brown as a director on 8 November 2022
07 Dec 2022 TM01 Termination of appointment of Margarita O'malley as a director on 8 November 2022
29 Sep 2022 AA01 Current accounting period shortened from 30 September 2021 to 29 September 2021
01 Aug 2022 TM01 Termination of appointment of Sarah Jane Batchelor as a director on 1 August 2022
27 May 2022 TM01 Termination of appointment of Peter Andrew Stamps as a director on 11 April 2022
27 May 2022 AP01 Appointment of Margarita O'malley as a director on 1 May 2022
31 Mar 2022 AP01 Appointment of Sarah Jane Batchelor as a director on 1 March 2022
11 Feb 2022 PSC04 Change of details for Mr Alan Charles Jebson as a person with significant control on 4 February 2022
11 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
11 Feb 2022 CH01 Director's details changed for Mr Alan Charles Jebson on 4 February 2022
14 Jun 2021 AA Full accounts made up to 30 September 2020
16 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
09 Mar 2021 AP01 Appointment of Mr Peter Andrew Stamps as a director on 1 March 2021