CHRISTCHURCH LAND & ESTATES (FELIXSTOWE) LTD
Status | ACTIVE |
Company No. | 09059206 |
Category | Private Limited Company |
Incorporated | 28 May 2014 |
Age | 10 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
CHRISTCHURCH LAND & ESTATES (FELIXSTOWE) LTD is an active private limited company with number 09059206. It was incorporated 10 years, 21 days ago, on 28 May 2014. The company address is 24 Fore Street, Ipswich, IP4 1JU, Suffolk, England.
Company Fillings
Confirmation statement with updates
Date: 28 May 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Change account reference date company previous extended
Date: 20 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-11-30
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type small
Date: 30 Jun 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Capital allotment shares
Date: 03 May 2018
Action Date: 03 May 2018
Category: Capital
Type: SH01
Date: 2018-05-03
Capital : 3 GBP
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
Old address: 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX
New address: 24 Fore Street Ipswich Suffolk IP4 1JU
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-15
Officer name: Mr Martin John Holland
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Charles Harris
Change date: 2016-07-04
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Old address: International House 6 South Street Ipswich IP1 3NU England
Change date: 2014-06-10
Documents
Some Companies
CONKER BUILDING SERVICES LIMITED
35 HOMEFARM ROAD,LONDON,W7 1NR
Number: | 09315295 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11778834 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL AMERICAN BRAND EUROPE LTD
1 PENIEL GREEN ROAD,SWANSEA,SA7 9AP
Number: | 11068175 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HAWTHORNE WAY,LONDON,N9 9RD
Number: | 10724843 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HOPE STREET,LANARK,ML11 7NL
Number: | SC625213 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNCRANE BUILDING,CASTLEWELLAN,BT31 9DN
Number: | NI638938 |
Status: | ACTIVE |
Category: | Private Limited Company |