Advanced company searchLink opens in new window

CHURCHEND BENEFICIAL LTD

Company number 09311588

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
13 Dec 2017 PSC01 Notification of Terence Dunne as a person with significant control on 8 March 2017
13 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with updates
13 Dec 2017 PSC07 Cessation of Sharon Burrows as a person with significant control on 8 March 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 8 March 2017
09 Mar 2017 TM01 Termination of appointment of Sharon Burrows as a director on 8 March 2017
09 Mar 2017 AD01 Registered office address changed from 3 Broadfield Way Much Hadham SG10 6AR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
23 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
02 Jun 2016 AA Micro company accounts made up to 30 November 2015
21 Apr 2016 TM01 Termination of appointment of Brian-Damian Morgan as a director on 12 April 2016
21 Apr 2016 AP01 Appointment of Sharon Burrows as a director on 12 April 2016
21 Apr 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 3 Broadfield Way Much Hadham SG10 6AR on 21 April 2016
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
12 Jan 2015 AP01 Appointment of Brian-Damian Morgan as a director on 5 January 2015
12 Jan 2015 TM01 Termination of appointment of Terence Dunne as a director on 5 January 2015
12 Jan 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 12 January 2015
14 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-14
  • GBP 1