- Company Overview for CHURCHTOWN VILLAGE PROPERTIES LTD (12929009)
- Filing history for CHURCHTOWN VILLAGE PROPERTIES LTD (12929009)
- People for CHURCHTOWN VILLAGE PROPERTIES LTD (12929009)
- Charges for CHURCHTOWN VILLAGE PROPERTIES LTD (12929009)
- More for CHURCHTOWN VILLAGE PROPERTIES LTD (12929009)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
28 Sep 2023 | MA | Memorandum and Articles of Association | |
28 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2023 | MA | Memorandum and Articles of Association | |
14 Aug 2023 | MR01 | Registration of charge 129290090005, created on 11 August 2023 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
06 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
01 Mar 2021 | MR01 | Registration of charge 129290090004, created on 19 February 2021 | |
26 Feb 2021 | MR01 | Registration of charge 129290090001, created on 19 February 2021 | |
26 Feb 2021 | MR01 | Registration of charge 129290090002, created on 19 February 2021 | |
26 Feb 2021 | MR01 | Registration of charge 129290090003, created on 19 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
22 Jan 2021 | PSC07 | Cessation of Aaron Roy Taylor as a person with significant control on 14 January 2021 | |
22 Jan 2021 | PSC01 | Notification of Christopher Adams as a person with significant control on 14 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Taylor Aaron as a director on 14 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from 56 Roselea Drive Southport PR9 8nd England to 2 Sunny Road Southport PR9 7LU on 14 January 2021 | |
08 Oct 2020 | CH01 | Director's details changed for Aaron Tyalor on 7 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Christopher Adams as a director on 7 October 2020 | |
05 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-05
|