CHURCH FARM GARAGE LTD
Status | ACTIVE |
Company No. | 06341440 |
Category | Private Limited Company |
Incorporated | 13 Aug 2007 |
Age | 16 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CHURCH FARM GARAGE LTD is an active private limited company with number 06341440. It was incorporated 16 years, 9 months, 23 days ago, on 13 August 2007. The company address is Church Farm Garage Church Farm Garage, Norwich, NR9 3AS, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 01 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Grenville James Read
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Grenville James Read
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-05
Officer name: Mrs Rebecca Marie Read
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 26 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: 22 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 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: 08 Sep 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Grenville James Read
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination secretary company with name
Date: 24 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice Read
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 30/09/2008
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from 104 mansfield lane norwich norfolk NR1 2LQ
Documents
Legacy
Date: 04 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 13/08/07\gbp si 1@1=1\gbp ic 1/2\
Documents
Some Companies
THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 05766015 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 WROTHAM COURT WROTHAM ROAD,GRAVESEND,DA11 0QF
Number: | 11573652 |
Status: | ACTIVE |
Category: | Private Limited Company |
K9 INVESTIGATION & TRAINING CIC
4 CARPENTERS YARD RECTORY LANE,KETTERING,NN14 1HY
Number: | 11502376 |
Status: | ACTIVE |
Category: | Community Interest Company |
OPTIMISE ELEARNING TRAINING CONSULTANCY LIMITED
34 ARNWOOD AVENUE,SOUTHAMPTON,SO45 4HN
Number: | 10230235 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ORCHARD ROAD,ST ANNES ON SEA,FY8 1PF
Number: | 11701744 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GLENFIELD DRIVE,MIDDLESBROUGH,TS5 7PX
Number: | 10095016 |
Status: | ACTIVE |
Category: | Private Limited Company |