Advanced company searchLink opens in new window

CHRISTCHURCH COURT LIMITED

Company number 03385427

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)
28 Jan 2013 AA Full accounts made up to 30 April 2012
31 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
26 Jan 2012 AA Full accounts made up to 30 April 2011
04 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
31 Jan 2011 AA Full accounts made up to 30 April 2010
08 Oct 2010 CERTNM Company name changed marigold contracts LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-14
28 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 7
23 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
23 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
21 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2010 AP01 Appointment of Mr David John Roth as a director
21 Sep 2010 AP01 Appointment of Ms Sheena Sylvia Kidd as a director
21 Sep 2010 AP03 Appointment of David John Roth as a secretary
21 Sep 2010 TM02 Termination of appointment of Jacqueline Megeary as a secretary
21 Sep 2010 TM01 Termination of appointment of Jacqueline Livesey-Van Dorst as a director
21 Sep 2010 TM01 Termination of appointment of Ann Goodman-Smith as a director
21 Sep 2010 AP01 Appointment of Mr Paul Richard Preston as a director
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Sep 2010 CONNOT Change of name notice
23 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Ann Mary Goodman-Smith on 1 June 2010