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)
07 Nov 2013 AD03 Register(s) moved to registered inspection location
07 Nov 2013 AD02 Register inspection address has been changed
07 Nov 2013 AP04 Appointment of Mh Secretaries Limited as a secretary
28 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
28 Feb 2013 TM01 Termination of appointment of Richard Taylor as a director
28 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
08 Feb 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
04 Oct 2011 AA Group of companies' accounts made up to 30 April 2011
12 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
12 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 30 April 2011
28 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2010 AP01 Appointment of Dominic Dalli as a director
22 Sep 2010 AP01 Appointment of Richard David Taylor as a director
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100,001
22 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2010 AP01 Appointment of Mr David Roth as a director
17 Sep 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 17 September 2010
17 Sep 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director
17 Sep 2010 TM01 Termination of appointment of Peter Crossley as a director
17 Sep 2010 TM02 Termination of appointment of Hammonds Secretaries Limited as a secretary
17 Sep 2010 AP01 Appointment of Mr Paul Preston as a director
15 Jul 2010 CERTNM Company name changed hamsard 3202 LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
15 Jul 2010 CONNOT Change of name notice
21 Dec 2009 NEWINC Incorporation