Total Documents | 62 |
---|
Total Pages | 358 |
---|
26 February 2021 | Confirmation statement made on 23 February 2021 with no updates |
---|---|
6 January 2021 | Total exemption full accounts made up to 30 April 2020 |
6 March 2020 | Confirmation statement made on 23 February 2020 with no updates |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 |
6 April 2018 | Confirmation statement made on 23 February 2018 with no updates |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
12 January 2017 | Termination of appointment of Smith Wilfred Churchill as a director on 10 December 2016 |
12 January 2017 | Termination of appointment of Smith Wilfred Churchill as a director on 10 December 2016 |
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 |
10 March 2014 | Director's details changed for Mrs Karen Elizabeth Churchill on 1 July 2012 |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Adrian Wilfred Churchill on 1 July 2012 |
10 March 2014 | Director's details changed for Mrs Karen Elizabeth Churchill on 1 July 2012 |
10 March 2014 | Director's details changed for Mrs Karen Elizabeth Churchill on 1 July 2012 |
10 March 2014 | Director's details changed for Mr Adrian Wilfred Churchill on 1 July 2012 |
10 March 2014 | Director's details changed for Mr Adrian Wilfred Churchill on 1 July 2012 |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
6 May 2010 | Statement of capital following an allotment of shares on 27 February 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 27 February 2010
|
6 May 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 |
6 May 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 |
18 March 2010 | Appointment of Smith Wilfred Churchill as a director |
18 March 2010 | Appointment of Smith Wilfred Churchill as a director |
25 February 2010 | Appointment of Mrs Karen Elizabeth Churchill as a director |
25 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 February 2010 |
25 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
25 February 2010 | Appointment of Mrs Karen Elizabeth Churchill as a director |
25 February 2010 | Termination of appointment of a director |
25 February 2010 | Appointment of Mr Adrian Wilfred Churchill as a director |
25 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
25 February 2010 | Appointment of Mr Adrian Wilfred Churchill as a director |
25 February 2010 | Termination of appointment of a director |
25 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 February 2010 |
23 February 2010 | Incorporation |
23 February 2010 | Incorporation |