Advanced company searchLink opens in new window

CHRISTCHURCH LAND & ESTATES (HALESWORTH) LTD

Company number 09834757

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)
27 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
14 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
28 Oct 2022 AA Accounts for a small company made up to 31 October 2021
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
18 May 2021 AA Micro company accounts made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
03 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 3
24 Apr 2018 AD01 Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to 24 Fore Street Ipswich Suffolk IP4 1JU on 24 April 2018
23 Apr 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
02 Mar 2017 AD01 Registered office address changed from International House 6 South Street Ipswich IP1 3NU United Kingdom to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2 March 2017
10 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
28 Jul 2016 CH01 Director's details changed for Mr Martin John Holland on 15 July 2016
28 Jul 2016 CH01 Director's details changed for Mr Anthony Charles Harris on 4 July 2016
21 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-21
  • GBP 2