J&C CHURCH LANE PROPERTY DEVELOPMENTS LIMITED
Company number 11976343
- Company Overview for J&C CHURCH LANE PROPERTY DEVELOPMENTS LIMITED (11976343)
- Filing history for J&C CHURCH LANE PROPERTY DEVELOPMENTS LIMITED (11976343)
- People for J&C CHURCH LANE PROPERTY DEVELOPMENTS LIMITED (11976343)
- More for J&C CHURCH LANE PROPERTY DEVELOPMENTS LIMITED (11976343)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
23 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
18 May 2023 | AD01 | Registered office address changed from Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 18 May 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
20 Jun 2022 | PSC07 | Cessation of James Tipping as a person with significant control on 9 May 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of James Tipping as a director on 9 May 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 3 May 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
31 Mar 2020 | AD01 | Registered office address changed from Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England to C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 31 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN United Kingdom to Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD on 18 March 2020 | |
26 Sep 2019 | SH02 | Sub-division of shares on 2 September 2019 | |
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 September 2019
|
|
26 Sep 2019 | SH08 | Change of share class name or designation | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-02
|