- Company Overview for CHURCH FARM CONTRACTOR LTD (11169484)
- Filing history for CHURCH FARM CONTRACTOR LTD (11169484)
- People for CHURCH FARM CONTRACTOR LTD (11169484)
- More for CHURCH FARM CONTRACTOR LTD (11169484)
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
|
|
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
|
|
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
|
|
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | CONNOT | Change of name notice | |
25 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-25
|