Advanced company searchLink opens in new window

CHRISTCHURCH COURT (UK) LIMITED

Company number 07051134

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)
04 Sep 2017 TM02 Termination of appointment of Michael Paul Denning as a secretary on 18 July 2017
04 Sep 2017 AP01 Appointment of Professor Michael Philip Barnes as a director on 1 September 2017
04 Sep 2017 AP01 Appointment of Mr Richard William James Mckenzie as a director on 1 September 2017
24 Jul 2017 TM01 Termination of appointment of James Nathan Proudlock as a director on 18 July 2017
24 Jul 2017 TM02 Termination of appointment of James Nathan Proudlock as a secretary on 18 July 2017
24 Jul 2017 AP03 Appointment of Michael Paul Denning as a secretary on 18 July 2017
24 Jul 2017 ANNOTATION Rectified The AP01 was removed from the public register on 20/09/2017 as it was invalid or ineffective.
29 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
20 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
13 Apr 2015 TM01 Termination of appointment of David John Roth as a director on 1 April 2015
21 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
21 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
01 Jul 2014 TM02 Termination of appointment of David Roth as a secretary
01 Jul 2014 AP03 Appointment of James Nathan Proudlock as a secretary
03 Mar 2014 TM01 Termination of appointment of Dominic Dalli as a director
14 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
06 Dec 2013 AP01 Appointment of James Nathan Proudlock as a director
07 Nov 2013 AD03 Register(s) moved to registered inspection location
07 Nov 2013 AD02 Register inspection address has been changed
07 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
07 Nov 2013 AP04 Appointment of Mh Secretaries Limited as a secretary
28 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
18 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders