- Company Overview for CHURCHMAN THORNHILL FINCH LIMITED (06053385)
- Filing history for CHURCHMAN THORNHILL FINCH LIMITED (06053385)
- People for CHURCHMAN THORNHILL FINCH LIMITED (06053385)
- More for CHURCHMAN THORNHILL FINCH LIMITED (06053385)
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) |
---|---|---|---|
18 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 August 2018
|
|
03 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
25 Jan 2019 | PSC01 | Notification of Andrew Robin Thornhill as a person with significant control on 6 April 2016 | |
25 Jan 2019 | AP01 | Appointment of Mr David Finch as a director on 24 August 2018 | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 24 August 2018
|
|
14 Sep 2018 | SH02 | Sub-division of shares on 24 August 2018 | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | AD01 | Registered office address changed from 3.04 Chester House Kennington Park 1-3 Briston Road London SW9 6DE England to 3rd Floor 14 Bowden Street Kennington London SE11 4DS on 3 July 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to 3.04 Chester House Kennington Park 1-3 Briston Road London SW9 6DE on 17 August 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
09 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
11 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 5 May 2015
|
|
11 Jun 2015 | SH03 | Purchase of own shares. | |
10 Mar 2015 | AR01 | Annual return made up to 15 January 2015 with full list of shareholders | |
09 Mar 2015 | AD02 | Register inspection address has been changed to 3.04 Chester House Kennington Park 1-3 Brixton Road Kennington London SW9 6DE | |
09 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 20 January 2015
|
|
09 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | SH03 | Purchase of own shares. | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS England to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 25 September 2014 |