Advanced company searchLink opens in new window

CHRISTCHURCH LAND & ESTATES (MELTON) LTD

Company number 08892003

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
18 May 2023 AA Total exemption full accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
30 Nov 2022 AA Accounts for a small company made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
24 Jun 2021 AA Micro company accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 28 February 2020
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with updates
06 Jun 2018 AA Micro company accounts made up to 28 February 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 3
24 Apr 2018 AD01 Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX to 24 Fore Street Ipswich Suffolk IP4 1JU on 24 April 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
19 Jun 2017 AA Micro company accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Jul 2016 CH01 Director's details changed for Mr Martin John Holland on 15 July 2016
04 Jul 2016 CH01 Director's details changed for Anthony Charles Harris on 4 July 2016
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
11 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
10 Jun 2014 AD01 Registered office address changed from International House 6 South Street Ipswich IP1 3NU England on 10 June 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted