CHURCHILL HOMES LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-04-07 delete address 1 WATERS EDGE MARLOW BRIDGE LANE MARLOW BUCKS ENGLAND SL7 1RJ
2022-04-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2022-04-07 update registered_address
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2022-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2022 FROM 1 WATERS EDGE MARLOW BRIDGE LANE MARLOW BUCKS SL7 1RJ ENGLAND
2022-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW KILLE WESTWELL / 09/03/2022
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2020-12-07 delete company_previous_name CHURCHILL PROPERTY GROUP LIMITED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-03 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-07 delete address 1 MARLOW BRIDGE LANE MARLOW ENGLAND SL7 1RJ
2018-03-07 insert address 1 WATERS EDGE MARLOW BRIDGE LANE MARLOW BUCKS ENGLAND SL7 1RJ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2018-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 1 MARLOW BRIDGE LANE MARLOW SL7 1RJ ENGLAND
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-07 delete address 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU
2017-07-07 insert address 1 MARLOW BRIDGE LANE MARLOW ENGLAND SL7 1RJ
2017-07-07 update registered_address
2017-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-12 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-07 update statutory_documents 24/02/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-06-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-05-11 update statutory_documents 24/02/15 FULL LIST
2015-04-07 delete address 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 6RU
2015-04-07 insert address 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU
2015-04-07 update registered_address
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 7 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2014-11-07 insert address 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 6RU
2014-11-07 update registered_address
2014-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 7 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2014-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW KILLE WESTWELL / 01/10/2014
2014-05-07 delete address 7 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 5RE
2014-05-07 insert address 7 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-05-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-04-25 update statutory_documents 24/02/14 FULL LIST
2014-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW KILLE WESTWELL / 23/02/2014
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-07-01 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-28 update statutory_documents 24/02/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update statutory_documents FIRST GAZETTE
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 24/02/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EVAN BAZZARD
2011-05-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2011 FROM HALE 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2011-03-31 update statutory_documents 24/02/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-10 update statutory_documents 24/02/10 FULL LIST
2010-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-04-22 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-24 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06
2006-02-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-24 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-02 update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-19 update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20 update statutory_documents NEW SECRETARY APPOINTED
2003-08-20 update statutory_documents SECRETARY RESIGNED
2003-08-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05 update statutory_documents RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-01 update statutory_documents RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-10-08 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2001-02-20 update statutory_documents RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-10-20 update statutory_documents COMPANY NAME CHANGED CHURCHILL PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 23/10/00
2000-09-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/10/00
2000-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/00 FROM: THE OLD SARACENS HEAD 7 BUTTERMARKET, THAME OXFORDSHIRE OX9 3EW
2000-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-14 update statutory_documents NEW SECRETARY APPOINTED
2000-03-14 update statutory_documents DIRECTOR RESIGNED
2000-03-14 update statutory_documents SECRETARY RESIGNED
2000-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION