Advanced company searchLink opens in new window

CHURCH HOUSE BERKSHIRE LTD

Company number 11916389

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)
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
  • GBP 99
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-30
  • GBP 1