Advanced company searchLink opens in new window

CHURCH HOUSE PUB LTD

Company number 02838032

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)
17 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 July 2022
08 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
30 Mar 2022 AD01 Registered office address changed from Church House Inn Buxton Road Congleton CW12 2DY England to Rosewood Cottage Newcastle Road Smallwood Sandbach Cheshire CW11 2TX on 30 March 2022
14 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
15 Jul 2020 AA Micro company accounts made up to 31 July 2019
20 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
19 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 19 September 2019
26 Mar 2019 AD01 Registered office address changed from 34 West End Cottages Congleton Cheshire CW12 4DZ United Kingdom to Church House Inn Buxton Road Congleton CW12 2DY on 26 March 2019
11 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
05 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
21 Feb 2018 AD01 Registered office address changed from 12 Daisybank Drive Congleton Cheshire CW12 1LX to 34 West End Cottages Congleton Cheshire CW12 4DZ on 21 February 2018
13 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
13 Feb 2018 PSC01 Notification of Peter Andrew Jepson as a person with significant control on 6 July 2017
29 Jun 2017 TM01 Termination of appointment of Stuart John Jepson as a director on 28 June 2017
29 Jun 2017 AP01 Appointment of Mr Peter Andrew Jepson as a director on 29 June 2017
29 Jun 2017 TM02 Termination of appointment of Christine Lesley Jepson as a secretary on 28 June 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
04 May 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates