Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-24 |
delete client ASRA Greater London Housing Association |
2024-03-24 |
delete client Accent Peerless Ltd |
2024-03-24 |
delete client Affinity Sutton |
2024-03-24 |
delete client AmicusHorizon Group Ltd |
2024-03-24 |
delete client Barratt West London |
2024-03-24 |
delete client Cambridge Design Partnership |
2024-03-24 |
delete client Cheesmur Building Contractors Ltd |
2024-03-24 |
delete client Community Housing Association |
2024-03-24 |
delete client Croudace Homes in Partnership |
2024-03-24 |
delete client Denne Construction |
2024-03-24 |
delete client East Thames Housing Group |
2024-03-24 |
delete client Family Housing Group |
2024-03-24 |
delete client Gallions Housing Association |
2024-03-24 |
delete client Genesis Housing Group |
2024-03-24 |
delete client Hexagon Housing Association |
2024-03-24 |
delete client Higgins Construction plc |
2024-03-24 |
delete client Inspace plc |
2024-03-24 |
delete client Livability |
2024-03-24 |
delete client London & Quadrant Housing Trust |
2024-03-24 |
delete client Metropolitan Housing Trust |
2024-03-24 |
delete client Notting Hill Housing Trust |
2024-03-24 |
delete client One Housing Group |
2024-03-24 |
delete client Orbit Housing Association |
2024-03-24 |
delete client Places for People Development Ltd |
2024-03-24 |
delete client Radian Ltd |
2024-03-24 |
delete client Severnside Housing Association |
2024-03-24 |
delete client Spitalfields Housing Association |
2024-03-24 |
delete client Stadium Housing Association |
2024-03-24 |
delete client Thames Valley Housing Association |
2024-03-24 |
delete client The Abbeyfield Society |
2024-03-24 |
delete client Thomas Vale Construction Ltd |
2024-03-24 |
delete source_ip 217.69.32.229 |
2024-03-24 |
insert client A Better Choice for Property Limited |
2024-03-24 |
insert client Accent Housing Ltd |
2024-03-24 |
insert client Aster Group |
2024-03-24 |
insert client Barratt Homes |
2024-03-24 |
insert client Bellway |
2024-03-24 |
insert client Berkeley Group |
2024-03-24 |
insert client Buxton Building Contractors |
2024-03-24 |
insert client CALA Group |
2024-03-24 |
insert client Cablesheer Group |
2024-03-24 |
insert client Canterbury City Council |
2024-03-24 |
insert client Chartway Group |
2024-03-24 |
insert client Clarion Housing Group |
2024-03-24 |
insert client Cognition Land and Water Ltd |
2024-03-24 |
insert client Court Developments |
2024-03-24 |
insert client Crest |
2024-03-24 |
insert client Durkan Ltd |
2024-03-24 |
insert client Gemselect Ltd |
2024-03-24 |
insert client Golding Homes |
2024-03-24 |
insert client Higgins Group |
2024-03-24 |
insert client Howarth Homes PLC |
2024-03-24 |
insert client L & Q Group |
2024-03-24 |
insert client London Square |
2024-03-24 |
insert client MHS Homes Group |
2024-03-24 |
insert client Masonic Charitable Foundation |
2024-03-24 |
insert client Matthew Homes |
2024-03-24 |
insert client McCulloch Homes Ltd |
2024-03-24 |
insert client Metropolitan Thames Valley |
2024-03-24 |
insert client Moat Homes Ltd |
2024-03-24 |
insert client Mount Anvil |
2024-03-24 |
insert client PA Housing |
2024-03-24 |
insert client Peabody Trust |
2024-03-24 |
insert client Pentland Homes |
2024-03-24 |
insert client Persimmon Homes |
2024-03-24 |
insert client RHP Group |
2024-03-24 |
insert client Redrow PLC |
2024-03-24 |
insert client Rother District Council |
2024-03-24 |
insert client Russell Cawberry |
2024-03-24 |
insert client Sage Housing |
2024-03-24 |
insert client Stonebond Properties |
2024-03-24 |
insert client Taylor Wimpey |
2024-03-24 |
insert client The Hyde Group |
2024-03-24 |
insert client Vistry |
2024-03-24 |
insert client Waverley District Council |
2024-03-24 |
insert client West Kent Housing Association |
2024-03-24 |
insert client William Lacey Group |
2024-03-24 |
insert source_ip 217.69.32.236 |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CROOK |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES |
2022-08-18 |
delete person Lois English |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES |
2021-07-17 |
delete address Innovation House
Innovation Way
Sandwich
Kent
CT13 9FF |
2021-07-17 |
delete email ke..@churchill-hui.com |
2021-07-17 |
delete phone 020 8891 9170 |
2021-06-14 |
insert person Lois English |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-25 |
update website_status FlippedRobots => OK |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHURCHILL HUI GROUP LIMITED / 24/08/2020 |
2020-10-08 |
update website_status FailedRobots => FlippedRobots |
2020-09-16 |
update website_status Disallowed => FailedRobots |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-12 |
update website_status FlippedRobots => Disallowed |
2020-01-20 |
update website_status OK => FlippedRobots |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-18 |
delete person Neri Peshkepija |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-07-17 |
delete alias Churchill Hui trading as Churchill Hui Ltd. |
2018-07-17 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-07-17 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-07-17 |
insert terms_pages_linkeddomain google.com |
2018-07-17 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-17 |
insert terms_pages_linkeddomain mailchimp.com |
2018-05-31 |
update person_description Claire Crook => Claire Crook |
2018-02-21 |
update robots_txt_status www.churchill-hui.com: 404 => 200 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-10-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-23 |
insert coo Claire Crook |
2017-08-23 |
insert managingdirector Neil Manley |
2017-08-23 |
insert otherexecutives Andrew Belsey |
2017-08-23 |
insert otherexecutives Ian Manley |
2017-08-23 |
insert otherexecutives Kevin Crook |
2017-08-23 |
delete alias Churchill Hui Partnership and Churchill Hui Ltd. |
2017-08-23 |
delete person Niall Murray |
2017-08-23 |
insert about_pages_linkeddomain linkedin.com |
2017-08-23 |
insert about_pages_linkeddomain twitter.com |
2017-08-23 |
insert alias Churchill Hui trading as Churchill Hui Ltd. |
2017-08-23 |
insert career_pages_linkeddomain linkedin.com |
2017-08-23 |
insert career_pages_linkeddomain twitter.com |
2017-08-23 |
insert casestudy_pages_linkeddomain linkedin.com |
2017-08-23 |
insert casestudy_pages_linkeddomain twitter.com |
2017-08-23 |
insert client_pages_linkeddomain linkedin.com |
2017-08-23 |
insert client_pages_linkeddomain twitter.com |
2017-08-23 |
insert contact_pages_linkeddomain linkedin.com |
2017-08-23 |
insert contact_pages_linkeddomain twitter.com |
2017-08-23 |
insert index_pages_linkeddomain linkedin.com |
2017-08-23 |
insert index_pages_linkeddomain twitter.com |
2017-08-23 |
insert management_pages_linkeddomain linkedin.com |
2017-08-23 |
insert management_pages_linkeddomain twitter.com |
2017-08-23 |
insert person Duncan Reynolds |
2017-08-23 |
insert person Neri Peshkepija |
2017-08-23 |
insert projects_pages_linkeddomain britishasiantrust.org |
2017-08-23 |
insert projects_pages_linkeddomain linkedin.com |
2017-08-23 |
insert projects_pages_linkeddomain twitter.com |
2017-08-23 |
insert projects_pages_linkeddomain virginmoneygiving.com |
2017-08-23 |
insert service_pages_linkeddomain linkedin.com |
2017-08-23 |
insert service_pages_linkeddomain twitter.com |
2017-08-23 |
insert terms_pages_linkeddomain linkedin.com |
2017-08-23 |
insert terms_pages_linkeddomain twitter.com |
2017-08-23 |
update person_description Andrew Belsey => Andrew Belsey |
2017-08-23 |
update person_description Claire Crook => Claire Crook |
2017-08-23 |
update person_description Geoff Mules => Geoff Mules |
2017-08-23 |
update person_description Ian Manley => Ian Manley |
2017-08-23 |
update person_description Kevin Crook => Kevin Crook |
2017-08-23 |
update person_title Andrew Belsey: Partner, Head of Kent Office => Director |
2017-08-23 |
update person_title Claire Crook: Practice Manager; Partner => Operations Director |
2017-08-23 |
update person_title Geoff Mules: Partner => Consultant |
2017-08-23 |
update person_title Ian Manley: Partner, Head of Building Surveying => Director |
2017-08-23 |
update person_title Kevin Crook: Associate, Chartered Building Surveyor => Director |
2017-08-23 |
update person_title Neil Manley: Partner => Managing Director |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHURCHILL HUI GROUP LIMITED |
2017-07-03 |
update statutory_documents CESSATION OF GEOFFREY MULES AS A PSC |
2017-07-03 |
update statutory_documents CESSATION OF NEIL ADRIAN MANLEY AS A PSC |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED CLAIRE CROOK |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BELSEY |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MR IAN MANLEY |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN CROOK |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MULES |
2017-04-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-10-19 |
delete person Andrew Gilbert |
2016-10-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update website_status OK => DomainNotFound |
2015-12-07 |
delete address GROSVENOR HOUSE 4-7 STATION ROAD SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 6SB |
2015-12-07 |
insert address GROSVENOR HOUSE 4-7 STATION ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 6SB |
2015-12-07 |
insert sic_code 71111 - Architectural activities |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-10 |
update statutory_documents 31/10/15 FULL LIST |
2015-08-08 |
delete address 5 OLD LODGE PLACE ST MARGARETS TWICKENHAM MIDDLESEX TW1 1RQ |
2015-08-08 |
insert address GROSVENOR HOUSE 4-7 STATION ROAD SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 6SB |
2015-08-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-08 |
update registered_address |
2015-07-16 |
delete address 5 Old Lodge Place
St Margarets
Twickenham
TW1 1RQ |
2015-07-16 |
delete address 5 Old Lodge Place, Twickenham TW1 1RQ |
2015-07-16 |
insert address Grosvenor House
4-7 Station Road
Sunbury
TW16 6SB |
2015-07-16 |
update primary_contact 5 Old Lodge Place, Twickenham TW1 1RQ => Grosvenor House, 4-7 Station Road, Sunbury, TW16 6SB |
2015-07-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM
5 OLD LODGE PLACE
ST MARGARETS
TWICKENHAM
MIDDLESEX
TW1 1RQ |
2015-02-10 |
delete phone 020 8891 91706 |
2015-02-10 |
insert phone 020 8891 9170 |
2015-01-07 |
delete address 12-17 Upper Bridge Street
Canterbury
Kent
CT1 2NF |
2015-01-07 |
delete contact_pages_linkeddomain multimap.com |
2015-01-07 |
delete email ca..@churchill-hui.com |
2015-01-07 |
delete fax 01227 451356 |
2015-01-07 |
delete phone 01227 454406 |
2015-01-07 |
insert address Innovation House
Innovation Way
Sandwich
Kent
CT13 9FF |
2015-01-07 |
insert contact_pages_linkeddomain google.co.uk |
2015-01-07 |
insert email ke..@churchill-hui.com |
2015-01-07 |
insert phone 020 8891 91706 |
2015-01-07 |
update person_title Andrew Belsey: Partner, Head of Canterbury Office => Partner, Head of Kent Office |
2015-01-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-12-11 |
update statutory_documents 31/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 5 OLD LODGE PLACE ST MARGARETS TWICKENHAM MIDDLESEX UNITED KINGDOM TW1 1RQ |
2013-12-07 |
insert address 5 OLD LODGE PLACE ST MARGARETS TWICKENHAM MIDDLESEX TW1 1RQ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-20 |
update statutory_documents 31/10/13 FULL LIST |
2013-11-18 |
insert projects_pages_linkeddomain mariecurie.org.uk |
2013-10-11 |
insert address 5 Old Lodge Place, Twickenham TW1 1RQ |
2013-10-11 |
insert alias Churchill Hui Ltd |
2013-10-11 |
insert alias Churchill Hui Partnership and Churchill Hui Ltd. |
2013-10-11 |
insert projects_pages_linkeddomain everydayhero.co.nz |
2013-10-11 |
insert projects_pages_linkeddomain greatgraperide.tripod.com |
2013-10-11 |
insert registration_number 07829078 |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-12-31 |
2013-07-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-05-16 |
insert projects_pages_linkeddomain croudacepartnerships.co.uk |
2013-05-16 |
insert projects_pages_linkeddomain insidehousing.co.uk |
2013-05-16 |
insert projects_pages_linkeddomain tchg.org.uk |
2012-11-28 |
update statutory_documents 31/10/12 FULL LIST |
2012-11-28 |
update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 7 |
2012-10-24 |
insert person Niall Murray |
2012-08-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-08-07 |
update statutory_documents ALTER ARTICLES 30/03/2012 |
2012-08-07 |
update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 5 |
2012-01-06 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013 |
2011-10-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |