Advanced company searchLink opens in new window

CHURCHILL SALES & LETTINGS LIMITED

Company number 09062447

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)
08 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
30 Apr 2018 CH01 Director's details changed for Mr Clinton James Mccarthy on 16 March 2018
29 Sep 2017 AD01 Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Churchill House Parkside Ringwood Hampshire BH24 3SG on 29 September 2017
12 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
12 Jun 2017 AD04 Register(s) moved to registered office address Millstream House Parkside Ringwood Hampshire BH24 3SG
15 Feb 2017 AA Audit exemption subsidiary accounts made up to 30 June 2016
15 Feb 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/16
15 Feb 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/16
15 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
31 Jan 2017 TM02 Termination of appointment of Roger Piers Marden Bailey as a secretary on 30 January 2017
31 Jan 2017 AP03 Appointment of Mr Darren Mark Riley as a secretary on 31 January 2017
06 Sep 2016 AD03 Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF
05 Sep 2016 AD02 Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF
18 Jul 2016 AP03 Appointment of Mr Roger Piers Marden Bailey as a secretary on 1 July 2016
30 Jun 2016 TM02 Termination of appointment of Nigel Anthony Lawrence as a secretary on 30 June 2016
03 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
11 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
14 Nov 2015 AA01 Current accounting period extended from 31 May 2016 to 30 June 2016
09 Jul 2015 AP01 Appointment of Simon Richard Crewe as a director on 8 June 2015
03 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
01 Apr 2015 CH01 Director's details changed for Mr Dean Marlow on 13 March 2015
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 2