Advanced company searchLink opens in new window

30 CHRISTCHURCH AVENUE LIMITED

Company number 01859984

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)
27 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
07 Nov 2022 TM01 Termination of appointment of Nathaniel Kenji Williams as a director on 7 November 2022
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Feb 2022 AP01 Appointment of Aimee Louise Chalmers as a director on 11 January 2022
05 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
26 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4
20 Nov 2014 TM01 Termination of appointment of Janetta Beryl Daines as a director on 30 September 2014
20 Nov 2014 TM02 Termination of appointment of Janetta Beryl Daines as a secretary on 30 September 2014
20 Nov 2014 AP03 Appointment of Miss Gabriela Kulichova as a secretary on 30 September 2014
21 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013