Advanced company searchLink opens in new window

J&C CHURCH LANE PROPERTY DEVELOPMENTS LIMITED

Company number 11976343

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)
23 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
18 May 2023 AD01 Registered office address changed from Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 18 May 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
20 Jun 2022 PSC07 Cessation of James Tipping as a person with significant control on 9 May 2022
20 Jun 2022 TM01 Termination of appointment of James Tipping as a director on 9 May 2022
16 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
03 May 2022 AD01 Registered office address changed from C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 3 May 2022
31 Mar 2022 AA Micro company accounts made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
31 Mar 2020 AD01 Registered office address changed from Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England to C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 31 March 2020
18 Mar 2020 AD01 Registered office address changed from Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN United Kingdom to Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD on 18 March 2020
26 Sep 2019 SH02 Sub-division of shares on 2 September 2019
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 111.12
26 Sep 2019 SH08 Change of share class name or designation
26 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 02/09/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 100