CHURCH MOTOR CO LIMITED: Filings
Overview
Company Name | CHURCH MOTOR CO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05291608 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CHURCH MOTOR CO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Satisfaction of charge 052916080005 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Registered office address changed from 264 High Street Beckenham BR3 1DZ England to 264 High Street Beckenham BR3 1DZ on Nov 28, 2019 | 1 pages | AD01 | ||
Registered office address changed from C/O Silver Sevket & Co 16 Bromley Road Beckenham Kent BR3 5JE to 264 High Street Beckenham BR3 1DZ on Nov 28, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mr Jonathan Paul Cummins as a person with significant control on Apr 20, 2018 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Jamie Nicholas Pitt as a director on Apr 20, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 09, 2018 with updates | 4 pages | CS01 | ||
Cessation of Jamie Nicholas Pitt as a person with significant control on Apr 05, 2018 | 1 pages | PSC07 | ||
Cessation of Andrew Keith Patten as a person with significant control on Apr 05, 2018 | 1 pages | PSC07 | ||
Cessation of Osman Damdelen as a person with significant control on Apr 05, 2018 | 1 pages | PSC07 | ||
Change of details for Mr Jonathan Paul Cummins as a person with significant control on Apr 05, 2018 | 2 pages | PSC04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0