Advanced company searchLink opens in new window

CHURCH VIEW FREEHOLD LIMITED

Company number 08397889

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)
15 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
22 Feb 2024 TM01 Termination of appointment of Karen Louise Green as a director on 19 February 2024
26 Sep 2023 AA Micro company accounts made up to 31 March 2023
05 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 CH01 Director's details changed for Miss Karen Louise Dunford on 16 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from 6 Lavender Way Bourne Lincolnshire PE10 9TT to 5 Mountbatten Way Bourne PE10 9YA on 5 December 2018
05 Dec 2018 TM01 Termination of appointment of Geoffrey Peter Forbat as a director on 1 September 2018
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 March 2017
12 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 CH01 Director's details changed for Dr Geoffrey Peter Forbat on 1 April 2016
04 Jul 2016 CH01 Director's details changed for Ms Cheryl Anne Williams on 10 March 2015
04 Jul 2016 CH01 Director's details changed for Miss Karen Louise Dunford on 10 March 2015
07 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 16
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 16