Advanced company searchLink opens in new window

CHURCHMAN THORNHILL FINCH LIMITED

Company number 06053385

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)
18 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2018
  • GBP 44.45
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
  • GBP 44.45
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2019.
14 Sep 2018 SH02 Sub-division of shares on 24 August 2018
14 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 24/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 40
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
  • GBP 40
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
  • GBP 58
09 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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