Advanced company searchLink opens in new window

CHURCH CONSTRUCTION LIMITED

Company number 11156515

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)
21 Feb 2024 CH01 Director's details changed for Miss Jessica Burns on 20 February 2024
20 Feb 2024 PSC04 Change of details for Miss Jessica Burns as a person with significant control on 20 February 2024
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Oct 2023 CH01 Director's details changed for Miss Jessica Burns on 12 October 2023
12 Oct 2023 PSC04 Change of details for Mr Barry Church as a person with significant control on 12 October 2023
12 Oct 2023 PSC04 Change of details for Miss Jessica Burns as a person with significant control on 12 October 2023
21 Aug 2023 CH01 Director's details changed for Mr Barry Church on 21 August 2023
18 Aug 2023 AP01 Appointment of Mr Barry Church as a director on 15 August 2023
15 Aug 2023 CERTNM Company name changed romford kitchens LIMITED\certificate issued on 15/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-14
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
21 Nov 2022 TM01 Termination of appointment of Barry Church as a director on 21 November 2022
23 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
05 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
29 Oct 2019 AD01 Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Apr 2019 AD01 Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
18 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-18
  • GBP 100