Advanced company searchLink opens in new window

CHURCH PROPERTY GROUP LIMITED

Company number 11907739

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)
09 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
07 Jul 2023 MR04 Satisfaction of charge 119077390001 in full
07 Jul 2023 MR04 Satisfaction of charge 119077390002 in full
05 Jun 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
09 Jun 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
16 Apr 2021 TM01 Termination of appointment of Terence Anthony Langley as a director on 16 April 2021
16 Apr 2021 PSC04 Change of details for Mrs Sara Langley as a person with significant control on 16 April 2021
16 Apr 2021 PSC07 Cessation of Terence Anthony Langley as a person with significant control on 16 April 2021
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
10 Nov 2020 PSC01 Notification of Sara Langley as a person with significant control on 1 November 2020
10 Nov 2020 PSC04 Change of details for Mr Terence Anthony Langley as a person with significant control on 1 November 2020
10 Nov 2020 AP01 Appointment of Mrs Sara Langley as a director on 1 November 2020
31 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
22 Jan 2020 PSC04 Change of details for Mr Terence Anthony Langley as a person with significant control on 21 January 2020
22 Jan 2020 PSC07 Cessation of Graeme Beck as a person with significant control on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of Graeme Beck as a director on 21 January 2020
03 Jul 2019 SH08 Change of share class name or designation
01 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 1,200
24 May 2019 SH19 Statement of capital on 24 May 2019
  • GBP 600