- Company Overview for CHURCH HOUSE BERKSHIRE LTD (11916389)
- Filing history for CHURCH HOUSE BERKSHIRE LTD (11916389)
- People for CHURCH HOUSE BERKSHIRE LTD (11916389)
- More for CHURCH HOUSE BERKSHIRE LTD (11916389)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2024 | DS01 | Application to strike the company off the register | |
04 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
05 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Timothy Paul Self as a director on 1 November 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
05 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Oct 2020 | PSC01 | Notification of Timothy Paul Self as a person with significant control on 30 March 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mrs Ann Elizabeth Sinclair as a person with significant control on 30 March 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Tim Paul Self as a director on 10 July 2020 | |
06 Apr 2020 | AA01 | Current accounting period extended from 31 March 2020 to 31 August 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
13 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2019
|
|
04 Nov 2019 | AD01 | Registered office address changed from Nately Place Scures Hill Nately Scures Hook Hampshire RG27 9JR England to Holy Trinity Church Church Lane Grazeley Reading RG7 1LD on 4 November 2019 | |
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | AP01 | Appointment of Mr Tim Paul Self as a director on 22 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Elizabeth Goss as a director on 22 October 2019 | |
30 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-30
|