Advanced company searchLink opens in new window

1 TO 22 CHURCH VIEW LIMITED

Company number 11107277

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)
20 Dec 2023 AA Micro company accounts made up to 30 December 2022
18 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
27 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
08 Apr 2022 PSC03 Notification of Home Group Limited as a person with significant control on 6 April 2022
06 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 6 April 2022
06 Apr 2022 PSC08 Notification of a person with significant control statement
06 Apr 2022 PSC07 Cessation of Gregory Projects Limited as a person with significant control on 6 April 2022
29 Mar 2022 TM01 Termination of appointment of George Barry Gregory as a director on 29 March 2022
23 Mar 2022 AD01 Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY England to Laburnum House Shaw Mills Harrogate HG3 3HR on 23 March 2022
23 Mar 2022 AP01 Appointment of Mr Richard Taylor as a director on 21 March 2022
14 Feb 2022 AP01 Appointment of Mr David Crabtree as a director on 14 February 2022
13 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 TM01 Termination of appointment of Andrew Mark Foggitt as a director on 5 January 2021
03 Nov 2020 CH01 Director's details changed for Barry George Gregory on 3 November 2020
26 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
28 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
23 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
24 Sep 2018 AD01 Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP United Kingdom to 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 24 September 2018
12 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-12
  • GBP 22