CHURCH BIDCO LIMITED

1st Floor Enigma House 30 Alan Turing Road 1st Floor Enigma House 30 Alan Turing Road, Guildford, GU2 7AA, England
StatusACTIVE
Company No.10211770
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age7 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

CHURCH BIDCO LIMITED is an active private limited company with number 10211770. It was incorporated 7 years, 11 months, 13 days ago, on 02 June 2016. The company address is 1st Floor Enigma House 30 Alan Turing Road 1st Floor Enigma House 30 Alan Turing Road, Guildford, GU2 7AA, England.



Company Fillings

Accounts with accounts type full

Date: 09 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Nickerson

Appointment date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Denise Cooper

Termination date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

New address: 1st Floor Enigma House 30 Alan Turing Road Surrey Research Park Guildford GU2 7AA

Old address: 85 Gresham Street London EC2V 7NQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michiel Alexander Verhoeven

Appointment date: 2023-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kouloumbrides

Termination date: 2023-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102117700003

Charge creation date: 2021-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102117700002

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Martin

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102117700001

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Reid

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-14

Charge number: 102117700002

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-23

Officer name: Miss Sharon Denise Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: David Edward Jay

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 02 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Church Topco Limited

Notification date: 2016-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Sam James Watkinson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bagley

Termination date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

New address: 85 Gresham Street London EC2V 7NQ

Old address: 6 Kean Street London WC2B 4AS United Kingdom

Change date: 2017-03-10

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2016

Action Date: 04 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-04

Capital : 249,730 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-04

Officer name: Mr Daniel James Reid

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Jay

Appointment date: 2016-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-04

Officer name: Mr Andrew Kouloumbrides

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Martin

Appointment date: 2016-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2016

Action Date: 04 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102117700001

Charge creation date: 2016-08-04

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMON 1 LTD

UNIT 6 3RD FLOOR,117 FARRINGDON ROAD,EC1R 3BX

Number:03025088
Status:ACTIVE
Category:Private Limited Company

GHS HOLDINGS LIMITED

6 DOAGH ROAD,BALLYCLARE,BT39 9BW

Number:NI627519
Status:ACTIVE
Category:Private Limited Company

HARRIS,HART & COMPANY LIMITED

27 ASPINALL STREET,MANCHESTER,M14 5UD

Number:09422874
Status:ACTIVE
Category:Private Limited Company

LEONARD DESIGN GROUP LIMITED

4TH FLOOR, ALBION HOUSE,NOTTINGHAM,NG1 7EG

Number:09963700
Status:ACTIVE
Category:Private Limited Company

LINDLEY TRAVEL LIMITED

2,OLD BROMPTON ROAD,,SW7 3DQ

Number:00730567
Status:LIQUIDATION
Category:Private Limited Company

THE GREAT FITNESS ESCAPE LIMITED

30 BISHOPSTHORPE ROAD,LONDON,SE26 4NY

Number:10884424
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source