85 CHURCH WALK OWNERS LIMITED

Hillbarn House Hillbarn House, Worthing, BN14 9QQ, United Kingdom
StatusACTIVE
Company No.08163455
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

85 CHURCH WALK OWNERS LIMITED is an active private limited company with number 08163455. It was incorporated 11 years, 10 months, 19 days ago, on 31 July 2012. The company address is Hillbarn House Hillbarn House, Worthing, BN14 9QQ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Stephen Woodward

Change date: 2024-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Mary Woodward

Change date: 2024-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Patrick Woodward

Change date: 2024-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Old address: 28 Nutley Drive 28 Nutley Drive Goring-by-Sea Worthing West Sussex BN12 4JY

New address: Hillbarn House Hill Barn Lane Worthing BN14 9QQ

Change date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Anne Rixon

Appointment date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Scott

Termination date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-12

Officer name: Bryan Michael Snowdon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-18

Officer name: Mr Patrick Woodward

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-18

Officer name: Gillian Woodward

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-18

Officer name: Gillian Woodward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2014

Action Date: 15 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-15

Old address: 71a Ham Road Worthing BN11 2QT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Move registers to sail company

Date: 05 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2013

Action Date: 06 Oct 2012

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2012-10-06

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Woodward

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Stratford

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bryan Snowdon

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Scott

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Woodward

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTILLERY PROPERTIES LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:03565147
Status:ACTIVE
Category:Private Limited Company

CARDHU DEVELOPMENTS LIMITED

FYLDE HOUSE, SKYWAYS COMMERCIAL CAMPUS,BLACKPOOL,FY4 3RS

Number:08694911
Status:ACTIVE
Category:Private Limited Company

DAVID CANNON TRAINING LTD

64 LEWIN STREET,MIDDLEWICH,CW10 9AS

Number:07909296
Status:ACTIVE
Category:Private Limited Company

INDIGO TALENT DEVELOPMENT LTD

22 ELTISLEY ROAD,SANDY,SG19 3AR

Number:09791014
Status:ACTIVE
Category:Private Limited Company

KITESTREAM LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07333080
Status:ACTIVE
Category:Private Limited Company

STILES & COMPANY FINANCIAL SERVICES LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:04337354
Status:ACTIVE
Category:Private Limited Company

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