- Company Overview for CHURCHILL RETIREMENT PLC (07428858)
- Filing history for CHURCHILL RETIREMENT PLC (07428858)
- People for CHURCHILL RETIREMENT PLC (07428858)
- Charges for CHURCHILL RETIREMENT PLC (07428858)
- Registers for CHURCHILL RETIREMENT PLC (07428858)
- More for CHURCHILL RETIREMENT PLC (07428858)
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
|
|
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
|
|
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
|