Advanced company searchLink opens in new window

1 CHURCH TERRACE LTD

Company number 09672648

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Oct 2025 AA Accounts for a dormant company made up to 31 July 2025
14 Mar 2025 CS01 Confirmation statement made on 7 March 2025 with updates
17 Feb 2025 AA Micro company accounts made up to 31 July 2024
12 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
15 Feb 2024 AA Micro company accounts made up to 31 July 2023
14 Mar 2023 AA Micro company accounts made up to 31 July 2022
13 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
01 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
11 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
17 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
15 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
08 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
19 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
10 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
08 May 2018 AA Accounts for a dormant company made up to 31 July 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Mar 2018 AP01 Appointment of Mr Andrew James Davidson as a director on 6 March 2018
07 Mar 2018 AP01 Appointment of Mr Alexander Francis Fitzgerald-O'connor as a director on 6 March 2018
07 Mar 2018 TM01 Termination of appointment of Alexander Francis Fitzgerald-O'connor as a director on 6 March 2018
07 Mar 2018 TM01 Termination of appointment of Andrew James Davidson as a director on 6 March 2018
21 Feb 2018 TM01 Termination of appointment of Sally Boothby as a director on 9 February 2018
21 Feb 2018 TM02 Termination of appointment of Clifton Thompson as a secretary on 9 February 2018
06 Feb 2018 AD01 Registered office address changed from Boundary House Cricket Field Road Uxbridge B8 1QG England to 32 Willoughby Road London N8 0JG on 6 February 2018
26 Nov 2017 AD01 Registered office address changed from PO Box Davis & Co Boundary House Cricket Field Road Uxbridge UB8 1QG England to Boundary House Cricket Field Road Uxbridge B8 1QG on 26 November 2017