CHURCH ROAD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08651655 |
Category | Private Limited Company |
Incorporated | 15 Aug 2013 |
Age | 10 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHURCH ROAD PROPERTIES LIMITED is an active private limited company with number 08651655. It was incorporated 10 years, 9 months, 17 days ago, on 15 August 2013. The company address is Suite 5, 1-2 Leonard Place Westerham Road, Keston, BR2 6HQ, Kent, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 16 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Elizabeth Nagle
Change date: 2023-08-15
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Change account reference date company previous extended
Date: 03 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
New date: 2023-02-28
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
New address: Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ
Old address: 18 Church Road Upper Norwood SE19 2ET
Change date: 2023-04-12
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Gazette filings brought up to date
Date: 06 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 05 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type dormant
Date: 18 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type dormant
Date: 11 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type dormant
Date: 24 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Change person director company with change date
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Elizabeth Nagle
Change date: 2018-08-27
Documents
Accounts with accounts type dormant
Date: 14 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type dormant
Date: 07 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type dormant
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type dormant
Date: 16 Apr 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: 07 Oct 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change person director company with change date
Date: 07 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Elizabeth Nagle
Change date: 2014-09-01
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-12
New address: 18 Church Road Upper Norwood SE19 2ET
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Incorporation company
Date: 15 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ANTHONY LAWRENCE STEELWORK LIMITED
SCOTCHERS FARM,WOKING,GU21 4YB
Number: | 11014046 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLER WISEMAN FINANCIAL SERVICES LIMITED
8 TOLLGATE,ROMSEY,SO51 0HE
Number: | 04300928 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURBAR MILL,BLACKBURN,BB1 3JU
Number: | 05513026 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST NICHOLAS GARDENS,YARM,TS15 9SJ
Number: | 07597170 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 05414917 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINCARE ROOFING & BUILDING LTD
NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 07594091 |
Status: | ACTIVE |
Category: | Private Limited Company |