CHAMPION PROPERTY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11358055 |
Category | Private Limited Company |
Incorporated | 12 May 2018 |
Age | 6 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
CHAMPION PROPERTY SOLUTIONS LIMITED is an active private limited company with number 11358055. It was incorporated 6 years, 21 days ago, on 12 May 2018. The company address is 32 Riverton Road, Puriton, TA7 8BP, Somerset, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2024
Action Date: 29 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-30
New date: 2023-05-29
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-11
Psc name: Mrs Sharon Jane Luxton
Documents
Change person director company with change date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-11
Officer name: Mr Neville Patrick Luxton
Documents
Change to a person with significant control
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-11
Psc name: Mr Neville Patrick Luxton
Documents
Change person director company with change date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon Jane Luxton
Change date: 2022-03-11
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-11
New address: 32 Riverton Road Puriton Somerset TA7 8BP
Old address: , 13 Earls Close, Bridgwater, TA6 3th, United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Gazette filings brought up to date
Date: 10 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change account reference date company current shortened
Date: 31 May 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-05-30
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2020
Action Date: 03 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-03
Charge number: 113580550003
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2019
Action Date: 31 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-31
Charge number: 113580550002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2019
Action Date: 31 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113580550001
Charge creation date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Some Companies
BALANCED GRID SOLUTIONS LIMITED
BROOM HOUSE, 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 10674113 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MACDUFF GARDENS,GLENROTHES,KY7 4BS
Number: | SC580256 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST ANGLIA CUSTOMS, CAR SALES AND CUSTOMS LTD
UNIT 7 CAVE INDUSTRIAL ESTATE,CAMBRIDGE,CB4 1UN
Number: | 11406632 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOOD KARMA TATTOO STUDIO LIMITED
245 THE STUDIO,HUDDERSFIELD,HD4 6LR
Number: | 08451433 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST JOHN STREET,MANSFIELD,NG18 1QH
Number: | 08814619 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11880881 |
Status: | ACTIVE |
Category: | Private Limited Company |