CHURCHGATE STANFORD LIMITED
Status | ACTIVE |
Company No. | 06287909 |
Category | Private Limited Company |
Incorporated | 20 Jun 2007 |
Age | 16 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2017 |
Years | 7 years, 2 months, 10 days |
SUMMARY
CHURCHGATE STANFORD LIMITED is an active private limited company with number 06287909. It was incorporated 16 years, 10 months, 13 days ago, on 20 June 2007 and it was dissolved 7 years, 2 months, 10 days ago, on 21 February 2017. The company address is 16 Berghem Mews Blythe Road, London, W14 0HN, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Gazette filings brought up to date
Date: 15 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 09 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062879090008
Documents
Mortgage satisfy charge full
Date: 09 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062879090007
Documents
Mortgage satisfy charge full
Date: 09 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062879090009
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 11 Sep 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Shaffer
Notification date: 2019-06-07
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Cessation of a person with significant control
Date: 28 Aug 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-07
Psc name: Derek Reginald Govey
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-07
Officer name: Derek Reginald Govey
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Old address: Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England
Change date: 2019-06-07
New address: 16 Berghem Mews Blythe Road London W14 0HN
Documents
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
New address: Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY
Change date: 2018-08-01
Old address: 101 New London Road Chelmsford Essex CM2 0PP
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Derek Govey
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062879090009
Charge creation date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062879090007
Charge creation date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062879090008
Charge creation date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Administrative restoration company
Date: 16 Mar 2017
Category: Restoration
Type: RT01
Documents
Accounts amended with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Gazette filings brought up to date
Date: 19 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 14 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Change account reference date company current extended
Date: 30 Oct 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-06-30
Documents
Legacy
Date: 03 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 03 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 03 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 03 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 03 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Termination secretary company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allan Smith
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Reginald Govey
Change date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 07 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 07 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 18 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony riley
Documents
Some Companies
MILNGAVIE ENTERPRISE CENTRE,GLASGOW,G62 8PH
Number: | SC550474 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DALE CLOSE,HORSHAM,RH12 4JD
Number: | 11777431 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST STEPS BABYWEAR (EUROPE) LIMITED
# 235-D III PHASE,BOMMASANDRA INDUSTRIAL AREA,BANGALORE,
Number: | FC031510 |
Status: | ACTIVE |
Category: | Other company type |
THE GATEHOUSE ADVANCE PARK,WREXHAM,LL14 3YR
Number: | 11164463 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
239-241 CASTLE BOULEVARD,NOTTINGHAM,NG7 1HA
Number: | 08870425 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSOME LEAS,DARLINGTON,DL3 8DL
Number: | 09501664 |
Status: | ACTIVE |
Category: | Private Limited Company |