- 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) |
---|---|---|---|
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
|
|
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
07 Apr 2016 | SH02 |
Statement of capital on 10 March 2016
|
|
31 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2015
|
|
31 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2015
|
|
10 Dec 2015 | SH02 |
Statement of capital on 16 July 2015
|
|
10 Dec 2015 | SH02 |
Statement of capital on 2 April 2015
|