- Company Overview for CHURCHILLS & CO LIMITED (07250698)
- Filing history for CHURCHILLS & CO LIMITED (07250698)
- People for CHURCHILLS & CO LIMITED (07250698)
- More for CHURCHILLS & CO LIMITED (07250698)
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) |
---|---|---|---|
15 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
27 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
24 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
22 Mar 2022 | AD01 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Alan Todesco-Bond on 1 March 2022 | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Alan Todesco-Bond on 25 June 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 3 Edgar Buildings Suite 120 3 Edgar Buildings, George Street Bath BA1 2FJ England to 160 Kemp House City Road London EC1V 2NX on 1 July 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
15 May 2019 | CH01 | Director's details changed for Mr Alan Todesco-Bond on 1 May 2019 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Scrumpers Rest Glastonbury Road West Pennard Glastonbury Somerset BA6 8NH to 3 Edgar Buildings Suite 120 3 Edgar Buildings, George Street Bath BA1 2FJ on 3 October 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | TM01 | Termination of appointment of Angelique Todesco-Bond as a director on 1 January 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|