THE CHURCHILLS MANAGEMENT CO. LTD.
Status | ACTIVE |
Company No. | 03508342 |
Category | Private Limited Company |
Incorporated | 11 Feb 1998 |
Age | 26 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE CHURCHILLS MANAGEMENT CO. LTD. is an active private limited company with number 03508342. It was incorporated 26 years, 4 months, 7 days ago, on 11 February 1998. The company address is Unit 4 Oxen Industrial Estate Unit 4 Oxen Industrial Estate, Luton, LU2 0DX, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 23 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-16
Officer name: Michael John Robertson Low
Documents
Appoint person secretary company with name date
Date: 12 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-06-07
Officer name: Mr Rupert Nixon
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Address
Type: AD01
Old address: 9 Marlborough House Graemesdyke Road Berkhamsted Hertfordshire HP4 3YE
New address: Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX
Change date: 2023-06-12
Documents
Termination secretary company with name termination date
Date: 12 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-07
Officer name: Michael John Robertson Low
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type dormant
Date: 16 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type dormant
Date: 06 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type dormant
Date: 16 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-09
Officer name: John Farrant Banks
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type dormant
Date: 05 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type dormant
Date: 25 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type dormant
Date: 21 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Horace Gordon Hufford
Termination date: 2016-08-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-04
Officer name: Mrs Patricia Lily Diehl
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Farrant Banks
Appointment date: 2016-02-04
Documents
Accounts with accounts type dormant
Date: 23 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hufford
Documents
Accounts with accounts type dormant
Date: 15 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change person director company with change date
Date: 11 Feb 2012
Action Date: 11 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-11
Officer name: Ronald Warner Faulkner
Documents
Accounts with accounts type dormant
Date: 11 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Termination director company with name
Date: 19 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Aspinall
Documents
Accounts with accounts type full
Date: 23 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Contsance Aspinall
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Gordon Hufford
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Horace Gordon Hufford
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Robertson Low
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Warner Faulkner
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Richard Culmer Jones
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 13 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan hufford
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr michael john robertson low
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed gareth richard culmer jones
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed horace gordon hufford
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 14/04/2008 from 11 marlborough house graemesdyke road berkhamsted hertfordshire HP4 3YE
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathan hufford / 01/02/2008
Documents
Accounts with accounts type full
Date: 10 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/06; change of members
Documents
Accounts with accounts type full
Date: 01 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; change of members
Documents
Accounts with accounts type full
Date: 27 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 15/07/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 14 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 10 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 10/10/03 from: unit 4 mill end standon near ware hertfordshire SG11 1LR
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/02; full list of members
Documents
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/01; full list of members
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/99; full list of members
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
FUTURE CUT PRODUCTIONS LIMITED
30 HATHEROP ROAD,HAMPTON,TW12 2RH
Number: | 05914864 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | 04568761 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME COUNTY HOME IMPROVEMENTS LTD
1 ADAMS BARN HUNSDON ROAD,WARE,SG12 8SG
Number: | 11663187 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT, 9,LONDON,W11 2ND
Number: | 06426252 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 QUEEN SQUARE,BRISTOL,BS1 4JZ
Number: | 09123070 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 BROOKFIELD AVENUE,LONDON,E17 9EP
Number: | 11218249 |
Status: | ACTIVE |
Category: | Private Limited Company |