CHURCH STREET DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 10394592 |
Category | Private Limited Company |
Incorporated | 26 Sep 2016 |
Age | 7 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CHURCH STREET DEVELOPMENTS LTD is an active private limited company with number 10394592. It was incorporated 7 years, 8 months, 6 days ago, on 26 September 2016. The company address is 31 Llanberis Grove, Nottingham, NG8 5DP, England.
Company Fillings
Appoint person director company with name date
Date: 07 Mar 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-03
Officer name: Mr Tarjinder Singh Khamba
Documents
Termination director company with name termination date
Date: 07 Mar 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-03
Officer name: Warjinder Singh Khamba
Documents
Cessation of a person with significant control
Date: 07 Mar 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Warjinder Singh Khamba
Cessation date: 2024-01-03
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2023
Action Date: 15 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103945920004
Charge creation date: 2023-09-15
Documents
Change account reference date company previous shortened
Date: 21 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2023
Action Date: 02 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-02
Charge number: 103945920003
Documents
Notification of a person with significant control
Date: 16 Nov 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-11
Psc name: Tarjinder Khamba
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2020
Action Date: 14 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-14
Charge number: 103945920001
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2020
Action Date: 14 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-14
Charge number: 103945920002
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-01
Officer name: Tarjinder Singh Khamba
Documents
Cessation of a person with significant control
Date: 01 Apr 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-01
Psc name: Tarjinder Singh Khamba
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-01
New address: 31 Llanberis Grove Nottingham NG8 5DP
Old address: 284 Alfreton Road Nottingham NG7 5LS England
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type dormant
Date: 30 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 19 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
Old address: Suite 1.1 Litchurch Plaza Litchurch Lane Derby DE24 8AA England
New address: 284 Alfreton Road Nottingham NG7 5LS
Change date: 2018-12-18
Documents
Accounts with accounts type dormant
Date: 06 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Cessation of a person with significant control
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Russell Glen Foster
Cessation date: 2017-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Roger Gregory
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Glen Foster
Termination date: 2017-12-01
Documents
Cessation of a person with significant control
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Gregory
Cessation date: 2017-12-01
Documents
Termination secretary company with name termination date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-01
Officer name: Roger Gregory
Documents
Cessation of a person with significant control
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-01
Psc name: Russell Glen Foster
Documents
Some Companies
SWINEMOOR LANE,BEVERLEY,HU17 0LJ
Number: | 10164717 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 94 KERRIDGE COURT,LONDON,N1 4AN
Number: | 11653425 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHADDESLEY SANFORD 3RD FLOOR,LONDON,W1H 6EF
Number: | 09770054 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS ACCOUNTANTS MEDICAL LTD 2ND FLOOR,MANCHESTER,M1 3BE
Number: | 11823207 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HIGH STREET,BRISTOL,BS9 3ED
Number: | 09436265 |
Status: | ACTIVE |
Category: | Private Limited Company |
109A DYKE ROAD,BRIGHTON,BN1 3JE
Number: | 10543817 |
Status: | ACTIVE |
Category: | Private Limited Company |