Advanced company searchLink opens in new window

HALLOWAYCHURCHILL LIMITED

Company number 09919849

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)
04 Apr 2024 AD01 Registered office address changed from 32 Threadneedle Street 32 Threadneedle Street London EC2R 8AY England to 150 Minories London EC3N 1LS on 4 April 2024
22 Mar 2024 CH01 Director's details changed for Mr Peter Halloway-Churchill on 19 March 2024
03 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
03 Jan 2024 AD01 Registered office address changed from Old Rectory Main Road Roughton LN10 6YJ United Kingdom to 32 Threadneedle Street 32 Threadneedle Street London EC2R 8AY on 3 January 2024
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
11 Dec 2019 AP01 Appointment of Ms Caron Isabella Halloway-Churchill as a director on 1 December 2019
28 Jan 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Mar 2018 PSC01 Notification of Caron Isabella Halloway-Churchill as a person with significant control on 20 March 2018
08 Feb 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr peter halloway-churchill
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
17 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-17
  • GBP 1