Advanced company searchLink opens in new window

CHURCH HILL VENTURES LIMITED

Company number 10049135

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)
02 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 7 March 2024
14 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 02/04/2024.
13 Mar 2024 CH01 Director's details changed for Mr Philip Ernest Colchester on 17 January 2024
20 Sep 2023 PSC02 Notification of Big Sky Investments Ltd as a person with significant control on 18 August 2023
20 Sep 2023 PSC07 Cessation of Philip Colchester as a person with significant control on 18 August 2023
19 Sep 2023 PSC07 Cessation of Judy Colchester as a person with significant control on 18 August 2023
25 May 2023 AA Micro company accounts made up to 31 August 2022
17 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
11 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
03 Jun 2021 AA Micro company accounts made up to 31 August 2020
17 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 August 2019
29 May 2019 AA Micro company accounts made up to 31 August 2018
02 Apr 2019 PSC04 Change of details for Judy Colchester as a person with significant control on 1 April 2019
02 Apr 2019 PSC04 Change of details for Mr Philip Colchester as a person with significant control on 1 April 2019
02 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2 April 2019
01 Apr 2019 CH01 Director's details changed for Mr Philip Ernest Colchester on 1 April 2019
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
19 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 31 August 2017
16 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
13 Feb 2017 AA01 Current accounting period extended from 31 March 2017 to 31 August 2017
29 Mar 2016 AD01 Registered office address changed from Unit 2, Haverscroft Indstrial Estate New Road Attleborough NR17 1YE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 March 2016