CHAMPION HOMES LIMITED

Champion House Champion House, Basingstoke, RG22 4AG, Hampshire, England
StatusACTIVE
Company No.01690343
CategoryPrivate Limited Company
Incorporated11 Jan 1983
Age41 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHAMPION HOMES LIMITED is an active private limited company with number 01690343. It was incorporated 41 years, 5 months, 5 days ago, on 11 January 1983. The company address is Champion House Champion House, Basingstoke, RG22 4AG, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 09 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed champion build LIMITED\certificate issued on 09/05/22

Documents

View document PDF

Change of name notice

Date: 09 May 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

New address: Champion House 2 Wella Road Basingstoke Hampshire RG22 4AG

Old address: Champion House Roentgen Court Roentgen Road Daneshill Basingstoke Hampshire RG24 8NT

Change date: 2022-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-22

Charge number: 016903430007

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shore building contractors LIMITED\certificate issued on 19/10/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Move registers to sail company

Date: 05 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / barry champion / 31/07/2008

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / georgina champion / 31/07/2008

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:6

Documents

Legacy

Date: 27 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/01/2008 to 30/04/2008 alignment with parent or subsidiary

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 10/01/08 from: baker tilly springpark house, basing view basingstoke RG21 4HG

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/97; no change of members

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Jul 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 22 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 16 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/92; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed N. shore LIMITED\certificate issued on 09/03/92

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/91; no change of members

Documents

View document PDF


Some Companies

2JB LIMITED

HOLLY LODGE CLAVERTON DOWN ROAD,BATH,BA2 7AP

Number:08043097
Status:ACTIVE
Category:Private Limited Company

IMMO KLINK STUDIO LIMITED

411 DAVINA HOUSE,LONDON,EC1V 7ET

Number:10555989
Status:ACTIVE
Category:Private Limited Company

LOKOS SOKOL LTD

68 EASTERN AVENUE,PETERBOROUGH,PE1 4PJ

Number:11039225
Status:ACTIVE
Category:Private Limited Company

NAWBW LIMITED

UNITS 1 &2 LADFORDFIELDS INDUSTRIAL PARK,STAFFORD,ST18 9QE

Number:05505440
Status:ACTIVE
Category:Private Limited Company

PLAIN SPEAKING LIMITED

ALBANY LODGE,ILKLEY,LS29 9LH

Number:08651295
Status:ACTIVE
Category:Private Limited Company

QUITE CONTRARY LTD

SWIFT HOUSE GROUND FLOOR,CHELMSFORD, ESSEX,CM1 1GU

Number:10786617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source