Advanced company searchLink opens in new window

CHURCH VALLEY HOMES LIMITED

Company number NI620214

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 AP01 Appointment of Mr Simon David Martle as a director on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Alan Dingwall as a director on 30 January 2024
16 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
16 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
16 Oct 2023 AP01 Appointment of Mr Alan Dingwall as a director on 2 October 2023
02 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
02 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
20 Sep 2023 AP01 Appointment of Mrs Pauline Clare Paterson as a director on 15 September 2023
20 Sep 2023 TM01 Termination of appointment of Colin James Anderton as a director on 15 September 2023
17 Jul 2023 AA Accounts for a small company made up to 30 September 2022
23 Jan 2023 AA01 Current accounting period shortened from 30 September 2023 to 31 March 2023
07 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
02 Sep 2022 AP01 Appointment of Mr Colin James Anderton as a director on 2 September 2022
02 Sep 2022 AP01 Appointment of Mr David Manson as a director on 2 September 2022
02 Sep 2022 TM01 Termination of appointment of Paul Williams as a director on 2 September 2022
02 Sep 2022 TM01 Termination of appointment of Angela Rooney as a director on 2 September 2022
02 Sep 2022 PSC05 Change of details for Haven Street Holdings Limited as a person with significant control on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from 11 Cedar Grove Cedar Grove Newry County Down BT34 1SQ to C/O Pinsent Masons Llp, the Soloist Building Lanyon Place Belfast BT1 3LP on 2 September 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 May 2022 PSC02 Notification of Haven Street Holdings Limited as a person with significant control on 30 August 2017
12 May 2022 PSC09 Withdrawal of a person with significant control statement on 12 May 2022
19 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates