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)
03 Nov 2017 MISC Certificate for cancellation of capital redemption reserve
03 Nov 2017 OC Cancel cap redemption reserve
30 Oct 2017 AA Group of companies' accounts made up to 30 June 2017
29 Sep 2017 AD01 Registered office address changed from Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG to Churchill House Parkside Ringwood Hampshire BH24 3SG on 29 September 2017
16 Feb 2017 AP01 Appointment of Mr William Alder Oliver as a director on 1 December 2016
15 Feb 2017 AP01 Appointment of Mr Simon Hunter Boadle as a director on 3 January 2017
02 Feb 2017 AP03 Appointment of Mr Darren Mark Riley as a secretary on 2 February 2017
02 Feb 2017 TM02 Termination of appointment of Roger Piers Marden Bailey as a secretary on 2 February 2017
20 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
04 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
06 Sep 2016 AD03 Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF
06 Sep 2016 AD02 Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 48,432,867.0000
11 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ General business-conflict of intrest 24/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2016 SH10 Particulars of variation of rights attached to shares
11 Aug 2016 SH08 Change of share class name or designation
02 Aug 2016 SH02 Statement of capital on 22 June 2016
  • GBP 95,286,300.0000
15 Jul 2016 AP03 Appointment of Mr Roger Piers Marden Bailey as a secretary on 1 July 2016
30 Jun 2016 TM02 Termination of appointment of Nigel Anthony Lawrence as a secretary on 30 June 2016
07 Apr 2016 SH06 Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 51,410,000.0000
07 Apr 2016 SH02 Statement of capital on 10 March 2016
  • GBP 51,410,000.0000
31 Dec 2015 SH06 Cancellation of shares. Statement of capital on 16 July 2015
  • GBP 59,410,000.0000
31 Dec 2015 SH06 Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 59,410,000.0000
10 Dec 2015 SH02 Statement of capital on 16 July 2015
  • GBP 57,410,000.0000
10 Dec 2015 SH02 Statement of capital on 2 April 2015
  • GBP 59,410,000.0000