CHURNET VALLEY GARDEN FURNITURE LTD

Belle Vue Mill Belle Vue Mill, Leek, ST13 8EP, Staffordshire, England
StatusACTIVE
Company No.11046233
CategoryPrivate Limited Company
Incorporated03 Nov 2017
Age6 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CHURNET VALLEY GARDEN FURNITURE LTD is an active private limited company with number 11046233. It was incorporated 6 years, 7 months, 16 days ago, on 03 November 2017. The company address is Belle Vue Mill Belle Vue Mill, Leek, ST13 8EP, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

New address: Belle Vue Mill Belle Vue Road Leek Staffordshire ST13 8EP

Old address: Unit 2 New Hall Mills Milton Road Stoke-on-Trent Staffordshire ST1 6LE England

Change date: 2021-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Ellis

Cessation date: 2021-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edwin Alan Ellis

Cessation date: 2021-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Edlu Holdings Limited

Notification date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-06

Psc name: Edwin Ellis

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mr Luke Ellis

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Capital : 16 GBP

Date: 2020-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Incorporation company

Date: 03 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED GAS SERVICES (BRAINTREE) LIMITED

12 RONALD ROAD,HALSTEAD,CO9 1NP

Number:09164368
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE005311
Status:ACTIVE
Category:Charitable Incorporated Organisation

HAPPY DONUTS LTD

312 BATH HOUSE,BARKING,IG11 7PS

Number:11339525
Status:ACTIVE
Category:Private Limited Company

INTELLA LIMITED

7 DICKENS COURT,BILLINGHAM,TS23 3GS

Number:05051379
Status:ACTIVE
Category:Private Limited Company

OHM ELECTRICAL CONTRACTORS LIMITED

24 STEWART WAY,NOTTINGHAM,NG15 0EH

Number:10826604
Status:ACTIVE
Category:Private Limited Company

THOS.PADMORE & SONS,LIMITED

46/48 ST. ANNE STREET,LIVERPOOL,L3 3DW

Number:00491093
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