Advanced company searchLink opens in new window

CHURCHGATE WOKING LTD

Company number 10591912

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)
12 Dec 2023 AA Accounts for a small company made up to 31 March 2023
13 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
21 Aug 2018 PSC02 Notification of Churchgate Estates Limited as a person with significant control on 1 May 2017
26 Apr 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
07 Aug 2017 PSC05 Change of details for Fd Secretarial Ltd as a person with significant control on 8 March 2017
07 Aug 2017 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 8 March 2017
18 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
18 May 2017 CONNOT Change of name notice
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
06 Mar 2017 AP01 Appointment of Mr Ameet Madhusudan Kotecha as a director on 20 February 2017
20 Feb 2017 TM01 Termination of appointment of Michael Duke as a director on 20 February 2017
20 Feb 2017 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 227-229 London Road Romford RM7 9BQ on 20 February 2017
31 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-31
  • GBP 1