CHURCHGATE INVESTMENT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08273612 |
Category | Private Limited Company |
Incorporated | 30 Oct 2012 |
Age | 11 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHURCHGATE INVESTMENT PROPERTIES LIMITED is an active private limited company with number 08273612. It was incorporated 11 years, 7 months, 9 days ago, on 30 October 2012. The company address is 18 Langton Place 18 Langton Place, Bury St. Edmunds, IP33 1NE, Suffolk.
Company Fillings
Notification of a person with significant control
Date: 10 Nov 2023
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Clive Macswiney
Notification date: 2019-03-13
Documents
Withdrawal of a person with significant control statement
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-11-10
Documents
Confirmation statement with updates
Date: 08 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-11
Officer name: Roger Dawson Baker
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 15 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-16
Officer name: Gary John Markham
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Alwyn Evans
Change date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Legacy
Date: 30 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 02 Nov 2012
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2013-10-31
Documents
Some Companies
FLAT 6,LONDON,N9 9GB
Number: | 11216754 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER
Number: | 03789314 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSIDUOUS VALUE INVESTMENTS LIMITED
GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 09879652 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ST MARY'S STREET,STAMFORD,PE9 2DJ
Number: | 10814466 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH STREET,GLOUCESTERSHIRE,GL20 5PA
Number: | 05016441 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN CHASE MANAGMENT COMPANY LIMITED
3 HIGH STREET,RAMSGATE,CT11 0QL
Number: | 02269753 |
Status: | ACTIVE |
Category: | Private Limited Company |