Advanced company searchLink opens in new window

CHURCH CLOSE FREEHOLD LTD

Company number 03688846

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)
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
09 Feb 2015 AD01 Registered office address changed from 6 Church Close Cuffley Hertfordshire EN6 4LS to 9 Church Close Cuffley Potters Bar Hertfordshire EN6 4LS on 9 February 2015
13 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Aug 2014 AP03 Appointment of Mrs Sandra Yvonne Bodner as a secretary on 1 August 2014
29 Aug 2014 TM02 Termination of appointment of Brian Warren as a secretary on 1 July 2014
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
30 Dec 2013 AP01 Appointment of Mr Samuel David Littlejohn as a director
17 Dec 2013 TM01 Termination of appointment of Ismail Arif as a director
17 Dec 2013 TM01 Termination of appointment of Ismail Arif as a director
20 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
18 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
29 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Irene Claxton on 4 January 2010
12 Jan 2010 CH01 Director's details changed for Harold Bodner on 4 January 2010
12 Jan 2010 CH01 Director's details changed for Norman David Alderton on 4 January 2010
12 Jan 2010 CH01 Director's details changed for Vito Moretto on 4 January 2010
12 Jan 2010 CH01 Director's details changed for Ismail Ceneiz Arif on 4 January 2010
08 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Brian Warren on 4 January 2010
29 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008