- Company Overview for J.J.CHURCHILL LIMITED (00335195)
- Filing history for J.J.CHURCHILL LIMITED (00335195)
- People for J.J.CHURCHILL LIMITED (00335195)
- Charges for J.J.CHURCHILL LIMITED (00335195)
- Registers for J.J.CHURCHILL LIMITED (00335195)
- More for J.J.CHURCHILL LIMITED (00335195)
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) |
---|---|---|---|
07 Oct 2023 | AAMD | Amended full accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
22 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
11 Aug 2023 | CH01 | Director's details changed for Mr Andrew James Churchill on 11 August 2023 | |
02 Aug 2023 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
02 Aug 2023 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
21 Jul 2023 | TM02 | Termination of appointment of Sarah Louise Gregory as a secretary on 21 July 2023 | |
20 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
31 Mar 2022 | AP03 | Appointment of Mrs Sarah Louise Gregory as a secretary on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of David Ross Mintrim as a director on 31 March 2022 | |
31 Mar 2022 | TM02 | Termination of appointment of David Ross Mintrim as a secretary on 31 March 2022 | |
14 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
04 Aug 2021 | MA | Memorandum and Articles of Association | |
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2021 | TM01 | Termination of appointment of John Wynne Churchill as a director on 12 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of James Loveden Churchill as a director on 12 July 2021 | |
06 Jul 2021 | MR04 | Satisfaction of charge 7 in full | |
11 May 2021 | CH01 | Director's details changed for Mr Mark Cooper on 11 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Andrew James Churchill on 11 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr James Loveden Churchill on 11 May 2021 | |
30 Apr 2021 | PSC07 | Cessation of James Loveden Churchill as a person with significant control on 1 December 2020 | |
30 Apr 2021 | PSC02 | Notification of J.J. Churchill (Holdings) Limited as a person with significant control on 1 December 2020 | |
28 Jan 2021 | TM01 | Termination of appointment of Helen Gaye Prime as a director on 27 January 2021 |