CHAMPION FLOORING LIMITED
Status | ACTIVE |
Company No. | 08322652 |
Category | Private Limited Company |
Incorporated | 07 Dec 2012 |
Age | 11 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CHAMPION FLOORING LIMITED is an active private limited company with number 08322652. It was incorporated 11 years, 6 months, 7 days ago, on 07 December 2012. The company address is 25 Worthington Close 25 Worthington Close, Peterborough, PE7 3XF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Old address: Old Station Road Loughton Essex IG10 4PL England
New address: 25 Worthington Close Stilton Peterborough PE7 3XF
Change date: 2023-10-23
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous extended
Date: 24 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-06-30
Documents
Confirmation statement with updates
Date: 29 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Change person secretary company with change date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Austen Smith
Change date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-01
Old address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD
New address: Old Station Road Loughton Essex IG10 4PL
Documents
Change to a person with significant control
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Mr Jack Muir
Documents
Change to a person with significant control
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Mr Austen Willam Smith
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jack Muir
Change date: 2018-10-02
Documents
Change person director company with change date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Muir
Change date: 2018-10-02
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Austen Smith
Change date: 2018-01-31
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Austen Willam Smith
Change date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 24 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Jane Smith
Cessation date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Appoint person secretary company with name date
Date: 04 Oct 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Austen Smith
Appointment date: 2016-09-20
Documents
Termination secretary company with name termination date
Date: 04 Oct 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen William Smith
Termination date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-04
Old address: 144 High Street Epping Essex CM16 4AS
New address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
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: 16 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 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: 19 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Some Companies
4TH FLOOR, 30,LONDON,W1W 8AP
Number: | 04406545 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 PRIESTGATE,DARLINGTON,DL1 1NG
Number: | 09450209 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN ASPECT CONSULTING LTD
WEST VIEW HOUSE HIGH CATTON ROAD,YORK,YO41 1DT
Number: | 07093136 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DEAN ROAD,KILMARNOCK,KA3 1RP
Number: | SC622390 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | IP032273 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SWATTON BARN,SWINDON,SN4 0EU
Number: | 06189154 |
Status: | ACTIVE |
Category: | Private Limited Company |