Advanced company searchLink opens in new window

CHRISTCHURCH COURT HOLDINGS LIMITED

Company number 07109849

Filter by category

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)
10 Dec 2018 TM01 Termination of appointment of Paul Richard Preston as a director on 30 November 2018
10 Dec 2018 TM01 Termination of appointment of Sunil Kumar Jain as a director on 30 November 2018
24 Oct 2018 AP01 Appointment of Mr David Jackson as a director on 24 October 2018
24 Aug 2018 AD04 Register(s) moved to registered office address 2 Christchurch Road Abington Northampton Northamptonshire NN1 5LL
24 Aug 2018 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 24 August 2018
01 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
01 Sep 2017 TM02 Termination of appointment of Michael Paul Denning as a secretary on 18 July 2017
24 Jul 2017 TM02 Termination of appointment of James Nathan Proudlock as a secretary on 18 July 2017
24 Jul 2017 AP03 Appointment of Michael Paul Denning as a secretary on 18 July 2017
05 Jul 2017 PSC02 Notification of Sc Management Iii Lp as a person with significant control on 26 June 2017
05 Jul 2017 PSC07 Cessation of Management Opportunities Limited as a person with significant control on 26 June 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
29 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
20 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,001
13 Apr 2015 TM01 Termination of appointment of David John Roth as a director on 1 April 2015
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,001
21 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
29 Sep 2014 AP01 Appointment of Sunil Kumar Jain as a director on 23 April 2013
01 Jul 2014 AP03 Appointment of James Nathan Proudlock as a secretary
03 Mar 2014 TM01 Termination of appointment of Dominic Dalli as a director
14 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,001
23 Dec 2013 CH01 Director's details changed for Dominic Dalli on 1 December 2013