CHURCH INTERNATIONAL LIMITED

1 Tolherst Court Turkey Mill 1 Tolherst Court Turkey Mill, Maidstone, ME14 5SF, Kent, England
StatusACTIVE
Company No.01816015
CategoryPrivate Limited Company
Incorporated14 May 1984
Age40 years
JurisdictionEngland Wales

SUMMARY

CHURCH INTERNATIONAL LIMITED is an active private limited company with number 01816015. It was incorporated 40 years ago, on 14 May 1984. The company address is 1 Tolherst Court Turkey Mill 1 Tolherst Court Turkey Mill, Maidstone, ME14 5SF, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Introgroup Ltd

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Christine Diana Andrews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Old address: Kestrel House 3rd Floor Knightrider Court Knightrider Street Maidstone Kent ME15 6LU

Change date: 2016-02-17

New address: 1 Tolherst Court Turkey Mill Ashford Road Maidstone Kent ME14 5SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Auditors resignation company

Date: 11 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patricia Ann Phillips

Change date: 2011-10-23

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Diana Andrews

Change date: 2011-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Old address: Kestral House 3Rd Floor Knightrider Court Knightrider Street Maidstone Kent ME15 6LU

Change date: 2010-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Diana Andrews

Change date: 2009-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: 59 the high street maidstone kent ME14 1SR

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/97; no change of members

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/95; full list of members

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: 23 Dec 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Capital

Type: 88(2)R

Description: Ad 12/11/94--------- £ si 9573@1=9573 £ ic 425/9998

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/11/94

Documents

View document PDF

Resolution

Date: 23 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 19 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/93; no change of members

Documents

View document PDF

Legacy

Date: 22 Apr 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Apr 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 23/10/91; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/11/91

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1990

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/10/89; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1989

Category: Address

Type: 287

Description: Registered office changed on 20/10/89 from: 71 bank street maidstone kent ME14 1SN

Documents

View document PDF


Some Companies

BLUE LIGHT PRODUCTIONS LIMITED

239 COLLIER ROW LANE,ROMFORD,RM5 3JA

Number:07371903
Status:ACTIVE
Category:Private Limited Company

IAN PEARCE LIMITED

PA068 TECHNOLOGY CENTRE GLAISHER DRIVE,WOLVERHAMPTON,WV10 9RU

Number:04978727
Status:ACTIVE
Category:Private Limited Company

JOHN W.LAYCOCK.LIMITED

STOCKBRIDGE WORKS,KEIGHLEY,BD21 4EH

Number:00143693
Status:ACTIVE
Category:Private Limited Company

LAWRY SOLUTIONS LTD

9 CHELTENHAM DRIVE,CHIPPENHAM,SN14 0SF

Number:08647233
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS I T SERVICES LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:10386769
Status:ACTIVE
Category:Private Limited Company

THE QUAYS GARAGE BLOCK B LIMITED

HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK,HULL,HU13 0DH

Number:08127885
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