CHRISTCHURCH PROPERTY HOLDINGS LTD
Company number 10428738
- Company Overview for CHRISTCHURCH PROPERTY HOLDINGS LTD (10428738)
- Filing history for CHRISTCHURCH PROPERTY HOLDINGS LTD (10428738)
- People for CHRISTCHURCH PROPERTY HOLDINGS LTD (10428738)
- Charges for CHRISTCHURCH PROPERTY HOLDINGS LTD (10428738)
- More for CHRISTCHURCH PROPERTY HOLDINGS LTD (10428738)
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) |
---|---|---|---|
04 Sep 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jun 2023 | AD01 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD on 13 June 2023 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Oct 2022 | AD01 | Registered office address changed from First Floor, Audit House 151 High Street Essex, Billericay CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 16 October 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
24 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
24 Aug 2020 | PSC04 | Change of details for Mrs Helen Garner as a person with significant control on 14 October 2016 | |
21 Aug 2020 | PSC04 | Change of details for Mr Ashley Garner as a person with significant control on 14 October 2016 | |
12 Mar 2020 | PSC04 | Change of details for Mrs Helen Garner as a person with significant control on 6 August 2019 | |
12 Mar 2020 | PSC04 | Change of details for Mr Ashley Garner as a person with significant control on 6 August 2019 | |
11 Dec 2019 | MR01 | Registration of charge 104287380004, created on 10 December 2019 | |
10 Dec 2019 | MR04 | Satisfaction of charge 104287380002 in full | |
12 Nov 2019 | MR01 | Registration of charge 104287380003, created on 5 November 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Ashley Garner on 1 October 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
28 Sep 2017 | MR01 | Registration of charge 104287380002, created on 22 September 2017 | |
26 Sep 2017 | MR01 | Registration of charge 104287380001, created on 22 September 2017 |