CHURCHILL STEEPLEJACKS (U.K.) LIMITED

Churchill House, 4 Churchill House, 4, Nottingham, NG7 2TS, England
StatusACTIVE
Company No.07332657
CategoryPrivate Limited Company
Incorporated02 Aug 2010
Age13 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

CHURCHILL STEEPLEJACKS (U.K.) LIMITED is an active private limited company with number 07332657. It was incorporated 13 years, 9 months, 30 days ago, on 02 August 2010. The company address is Churchill House, 4 Churchill House, 4, Nottingham, NG7 2TS, England.



Company Fillings

Accounts with accounts type dormant

Date: 06 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-04

Psc name: Mr Wayne Stuart Murry

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: 24 Rectory Road West Bridgford Nottingham NG2 6BG

New address: Churchill House, 4 the Midway Nottingham NG7 2TS

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Stuart Murry

Change date: 2010-08-02

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Hughes

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Murry

Documents

View document PDF

Incorporation company

Date: 02 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE CUTTING PROPERTIES LIMITED

6 QUEENS COURT NORTH, THIRD AVENUE,GATESHEAD,NE11 0BU

Number:08735339
Status:ACTIVE
Category:Private Limited Company

HIGHLEA & PARTNERS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11880325
Status:ACTIVE
Category:Private Limited Company

MJ SOFTWARE SOLUTIONS LIMITED

6 BRONLLYS GROVE,NEWPORT,NP10 8EH

Number:06304630
Status:ACTIVE
Category:Private Limited Company

MONITORING SERVICES (U.K.) LIMITED

21 CHURCH ROAD,POOLE,BH14 8UF

Number:03634432
Status:ACTIVE
Category:Private Limited Company

ROCHESTER HOUSE LIMITED

ROCHESTER HOUSE,CHELMSFORD,CM2 7QA

Number:04299797
Status:ACTIVE
Category:Private Limited Company

SUMERIAN TRADE LLP

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:OC309559
Status:ACTIVE
Category:Limited Liability Partnership

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