Advanced company searchLink opens in new window

CHURCHILL RETIREMENT PLC

Company number 07428858

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)
17 Dec 2019 AA Group of companies' accounts made up to 30 June 2019
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
05 Nov 2019 AD03 Register(s) moved to registered inspection location Churchill House Parkside Ringwood BH24 3SG
05 Nov 2019 AD02 Register inspection address has been changed from 11 the Avenue Southampton Hampshire SO17 1XF England to Churchill House Parkside Ringwood BH24 3SG
05 Nov 2019 AP03 Appointment of Mrs Rachel Susan Small as a secretary on 1 November 2019
05 Nov 2019 TM02 Termination of appointment of Roger Piers Marden Bailey as a secretary on 1 November 2019
07 Aug 2019 MA Memorandum and Articles of Association
07 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2019 SH10 Particulars of variation of rights attached to shares
20 Jun 2019 AP03 Appointment of Mr Roger Piers Marden Bailey as a secretary on 1 June 2019
20 Jun 2019 TM02 Termination of appointment of Darren Mark Riley as a secretary on 31 May 2019
22 Feb 2019 SH02 Statement of capital on 31 July 2018
  • GBP 46,922,867.0000
22 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
14 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
22 Jun 2018 MR01 Registration of charge 074288580003, created on 14 June 2018
15 Jun 2018 MR04 Satisfaction of charge 2 in full
11 May 2018 PSC01 Notification of Gwendoline Joan Mccarthy as a person with significant control on 6 April 2016
11 May 2018 PSC01 Notification of John Sidney Mccarthy as a person with significant control on 6 April 2016
26 Apr 2018 CH01 Director's details changed for Mr Clinton James Mccarthy on 16 March 2018
26 Apr 2018 PSC04 Change of details for Mr Clinton James Mccarthy as a person with significant control on 16 March 2018
26 Apr 2018 PSC07 Cessation of Gwendoline Joan Mccarthy as a person with significant control on 6 April 2017
26 Apr 2018 PSC07 Cessation of John Sidney Mccarthy as a person with significant control on 6 April 2017
07 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
06 Nov 2017 AD04 Register(s) moved to registered office address Churchill House Parkside Ringwood Hampshire BH24 3SG
03 Nov 2017 SH19 Statement of capital on 3 November 2017
  • GBP 48,432,867.0000