Advanced company searchLink opens in new window

CHURCHILL MANAGED SERVICES LIMITED

Company number 12372155

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)
04 Jan 2024 AA Full accounts made up to 30 June 2023
22 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
06 Oct 2023 CH01 Director's details changed for Mr James William Bradley on 30 September 2023
29 Aug 2023 AP01 Appointment of Mr Bruce Andrew Van Der Waag as a director on 11 August 2023
25 Aug 2023 AP01 Appointment of Mr James William Bradley as a director on 11 August 2023
24 Aug 2023 TM01 Termination of appointment of Stuart James Hamilton as a director on 11 August 2023
24 Aug 2023 TM01 Termination of appointment of Stephen Peter Edwards as a director on 11 August 2023
15 Aug 2023 MR04 Satisfaction of charge 123721550003 in full
15 Aug 2023 MR04 Satisfaction of charge 123721550002 in full
14 Aug 2023 MR01 Registration of charge 123721550004, created on 11 August 2023
08 Jun 2023 CH01 Director's details changed for Mr Philip John Moxom on 1 June 2023
08 Jun 2023 CH01 Director's details changed for Mr Joel Matthew Briggs on 1 June 2023
05 Jan 2023 AA Full accounts made up to 30 June 2022
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
14 Jul 2022 AD01 Registered office address changed from Unit 1 40 Coldharbour Lane Harpenden Hertfordshire AL5 4UN United Kingdom to Cedar House Parkland Square 750a Capability Green Luton Bedfordshire LU1 3LU on 14 July 2022
06 Apr 2022 AA Full accounts made up to 30 June 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Mr Joel Matthew Briggs on 1 January 2021
12 Feb 2021 AA Full accounts made up to 30 June 2020
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
30 Jun 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 June 2020
24 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 09/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 SH02 Sub-division of shares on 9 March 2020
24 Mar 2020 AP01 Appointment of Mr Stuart James Hamilton as a director on 9 March 2020