Download leads from Nexok and grow your business. Find out more

Church Rise Property Owners Ltd

Documents

Total Documents40
Total Pages164

Filing History

27 November 2020Termination of appointment of William John Mcneilly as a director on 1 November 2020
25 November 2020Confirmation statement made on 21 November 2020 with no updates
21 October 2020Accounts for a dormant company made up to 30 November 2019
22 November 2019Confirmation statement made on 21 November 2019 with no updates
31 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7Giu to 7 Hillside Street Hythe CT21 5BF on 31 July 2019
30 July 2019Accounts for a dormant company made up to 30 November 2018
30 July 2019Appointment of Mr. John Richard Starkie as a director on 30 July 2019
7 January 2019Confirmation statement made on 21 November 2018 with no updates
22 August 2018Accounts for a dormant company made up to 30 November 2017
1 December 2017Confirmation statement made on 21 November 2017 with no updates
1 December 2017Confirmation statement made on 21 November 2017 with no updates
23 August 2017Accounts for a dormant company made up to 30 November 2016
23 August 2017Accounts for a dormant company made up to 30 November 2016
30 November 2016Confirmation statement made on 21 November 2016 with updates
30 November 2016Confirmation statement made on 21 November 2016 with updates
15 August 2016Accounts for a dormant company made up to 30 November 2015
15 August 2016Accounts for a dormant company made up to 30 November 2015
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 15
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 15
5 August 2015Accounts for a dormant company made up to 30 November 2014
5 August 2015Accounts for a dormant company made up to 30 November 2014
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 15
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 15
3 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7Giu on 3 November 2014
3 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7Giu on 3 November 2014
3 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7Giu on 3 November 2014
2 December 2013Accounts for a dormant company made up to 30 November 2013
2 December 2013Accounts for a dormant company made up to 30 November 2013
27 November 2013Director's details changed for Dr William John Mcneilly on 27 November 2013
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 15
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 15
27 November 2013Director's details changed for Dr William John Mcneilly on 27 November 2013
24 June 2013Appointment of Elizabeth Ann Black as a director
24 June 2013Appointment of Elizabeth Ann Black as a director
24 June 2013Appointment of Elizabeth Hopkin as a director
24 June 2013Appointment of Elizabeth Hopkin as a director
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing