Advanced company searchLink opens in new window

CHURCHTOWN VILLAGE PROPERTIES LTD

Company number 12929009

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted