Advanced company searchLink opens in new window

CHURCHILL HOUSE SECURITIES LIMITED

Company number 05097846

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 Apr 2016 CH01 Director's details changed for Mrs Sheila Mary Metcalfe on 7 April 2016
28 Apr 2016 CH03 Secretary's details changed for Mrs Sheila Mary Metcalfe on 7 April 2016
23 Dec 2015 MR01 Registration of charge 050978460006, created on 16 December 2015
23 Dec 2015 MR01 Registration of charge 050978460007, created on 16 December 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
23 Dec 2014 MR01 Registration of charge 050978460004, created on 15 December 2014
23 Dec 2014 MR01 Registration of charge 050978460005, created on 15 December 2014
08 Dec 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
05 Dec 2013 MR01 Registration of charge 050978460003
05 Dec 2013 MR01 Registration of charge 050978460002
10 May 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Nov 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
30 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
30 Apr 2012 AD02 Register inspection address has been changed from Allotts Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom
30 Apr 2012 TM01 Termination of appointment of Roger Metcalfe as a director
26 Apr 2012 AD01 Registered office address changed from Rogerthorpe Manor Hotel Thorpe Lane Badsworth Pontefract West Yorkshire WF9 1AB United Kingdom on 26 April 2012
21 Mar 2012 AA Accounts for a small company made up to 30 September 2011
06 Jan 2012 AD01 Registered office address changed from Churchill House 29 Mill Hill Pontefract WF8 4HY on 6 January 2012
02 Dec 2011 AP01 Appointment of Mrs Aimee Metcalfe as a director
13 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders