Advanced company searchLink opens in new window

CHURCH FARM CONTRACTOR LTD

Company number 11169484

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)
19 Mar 2024 CH01 Director's details changed for Mr Alun Llwyd Edwards on 20 December 2019
19 Mar 2024 CH01 Director's details changed for Mr Dave Ian George Downham on 14 October 2022
19 Mar 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
23 Feb 2023 PSC04 Change of details for Mr Dave Ian George Downham as a person with significant control on 14 October 2022
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
01 Feb 2023 AD01 Registered office address changed from Unit 5 Church Farm Court Capenhurst Lane, Capenhurst Chester CH1 6HE England to Unit 22 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 1 February 2023
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
04 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/01/2022
01 Feb 2022 PSC01 Notification of Dave Ian George Downham as a person with significant control on 27 January 2022
01 Feb 2022 PSC01 Notification of Alun Llwyd Edwards as a person with significant control on 27 January 2022
01 Feb 2022 PSC07 Cessation of Mmc Holding Group Limited as a person with significant control on 27 January 2022
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 100
11 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Sep 2021 AD01 Registered office address changed from Priory Partnership Unit 1, Abbots Quay Birkenhead CH41 5LH England to Unit 5 Church Farm Court Capenhurst Lane, Capenhurst Chester CH1 6HE on 28 September 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
29 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
22 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
21 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-06
21 Mar 2018 CONNOT Change of name notice
25 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-25
  • GBP 1