CHURT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05573259 |
Category | Private Limited Company |
Incorporated | 23 Sep 2005 |
Age | 18 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHURT SOLUTIONS LIMITED is an active private limited company with number 05573259. It was incorporated 18 years, 8 months, 9 days ago, on 23 September 2005. The company address is 12a Marlborough Place, Brighton, BN1 1WN, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
New address: 12a Marlborough Place Brighton BN1 1WN
Old address: 31 Horn Lane London W3 9NJ
Change date: 2017-10-04
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company current shortened
Date: 30 Jan 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
New address: 31 Horn Lane London W3 9NJ
Old address: 12a Marlborough Place Brighton BN1 1WN England
Change date: 2015-01-08
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
New address: 12a Marlborough Place Brighton BN1 1WN
Change date: 2015-01-07
Old address: 275 Carr Road Northolt Middlesex UB5 4RN
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 26 Nov 2014
Action Date: 08 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-08
Officer name: Mr Barry William O'sullivan
Documents
Termination director company with name termination date
Date: 26 Nov 2014
Action Date: 08 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-08
Officer name: Carol Ann O'callaghan
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Change person secretary company with change date
Date: 12 Mar 2014
Action Date: 18 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-18
Officer name: Barry O Sullivan
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current extended
Date: 07 Mar 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Change person secretary company with change date
Date: 07 Mar 2012
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Barry O Sullivan
Change date: 2011-04-07
Documents
Change registered office address company with date old address
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-07
Old address: 2 Almond Grove Brentford Middlesex TW8 8NL United Kingdom
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Ann O'callaghan
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: April O'sullivan
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Appoint person director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs April O'sullivan
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol O'callaghan
Change date: 2010-09-23
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Old address: 275 Carr Road Northolt UB5 4RN
Change date: 2010-11-29
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol O'callaghan
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 31/01/06 from: 72 new bond street mayfair london W1S 1RR
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PARAGON WORKS PARAGON WORKS,RAMSGATE,CT11 9HD
Number: | 11198763 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BOWLING GREEN ROAD BOWLING GREEN ROAD,WORCESTER,WR2 4SD
Number: | 11397483 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ALDERMAN HOUSE,DARTFORD,DA9 9TD
Number: | 11420078 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-17 FOWLER ROAD,ILFORD,
Number: | 10184474 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EYEWORTH ROAD,SANDY,SG19 2HG
Number: | 03197934 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONMOUTH CLOSE RESIDENTS ASSOCIATION LIMITED
THE HOMESTEAD 89 STATION ROAD,COVENTRY,CV7 7FN
Number: | 05000956 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |