CHURCHSUITE LIMITED
Status | ACTIVE |
Company No. | 08532235 |
Category | Private Limited Company |
Incorporated | 16 May 2013 |
Age | 11 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHURCHSUITE LIMITED is an active private limited company with number 08532235. It was incorporated 11 years, 17 days ago, on 16 May 2013. The company address is Floor 2 1 Broadway, Nottingham, NG1 1PR, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Resolution
Date: 09 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 May 2024
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 30 Aug 2023
Action Date: 20 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Mark Woodward
Appointment date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 24 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Notification of a person with significant control
Date: 29 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gavin Courtney
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-11
Officer name: Mr Gavin Courtney
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
New address: Floor 2 1 Broadway Nottingham NG1 1PR
Change date: 2020-05-11
Old address: C/O Churchapp Ltd. Unit B4, Lancaster House 10 Sherwood Rise Nottingham NG7 6JE England
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 13 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Apr 2019
Category: Change-of-name
Type: CONNOT
Documents
Change to a person with significant control without name date
Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Notification of a person with significant control
Date: 21 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alison Courtney
Documents
Change to a person with significant control without name date
Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-15
Officer name: Mr Gavin Courtney
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-17
Old address: 19 Bingham Road Carrington Nottingham NG5 2EP
New address: C/O Churchapp Ltd. Unit B4, Lancaster House 10 Sherwood Rise Nottingham NG7 6JE
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change account reference date company current extended
Date: 24 Sep 2013
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-08-31
Documents
Some Companies
28-30 NORTH STREET,DALRY,KA24 5DW
Number: | SC575435 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH BENJAMIN HEATH LP
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP014592 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRIERLEY PADDOCKS MANAGEMENT LIMITED
5 BRIERLEY PADDOCK,COLCHESTER,CO5 8GQ
Number: | 04382850 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTERFORM PACKAGING LTD,TENBURY WELLS,WR15 8LE
Number: | 03627281 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE MALAYA RESTAURANT LIMITED
25 INVERURIE ROAD,ABERDEEN,AB21 9LJ
Number: | SC568938 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35 BELL BARN ROAD,BRISTOL,BS9 2DE
Number: | 09015377 |
Status: | ACTIVE |
Category: | Private Limited Company |