CHURCH CONVERTS DEVELOPMENTS LIMITED
Overview
Company Name | CHURCH CONVERTS DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06005369 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHURCH CONVERTS DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is CHURCH CONVERTS DEVELOPMENTS LIMITED located?
Registered Office Address | The Mills Canal Street DE1 2RJ Derby Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHURCH CONVERTS DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
CHURCH CONVERTS (COVENTRY) LIMITED | Mar 22, 2007 | Mar 22, 2007 |
WILLOUGHBY (552) LIMITED | Nov 21, 2006 | Nov 21, 2006 |
What are the latest accounts for CHURCH CONVERTS DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CHURCH CONVERTS DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Nov 21, 2025 |
---|---|
Next Confirmation Statement Due | Dec 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 21, 2024 |
Overdue | No |
What are the latest filings for CHURCH CONVERTS DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of David Warden as a secretary on Dec 13, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Michael Guy Copestake as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Derek James Latham as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from St Michaels Queen Street Derby Derbyshire DE1 3SU to The Mills Canal Street Derby Derbyshire DE1 2RJ on Jun 02, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHURCH CONVERTS DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COPESTAKE, Michael Guy | Director | 4 Barton Court Barton Blount DE65 5AN Church Broughton Derbyshire | United Kingdom | British | Solicitor | 115867290004 | ||||
LATHAM, Derek James | Director | Hierons Wood 47 Vicarage Lane DE21 5EA Little Eaton Derbyshire | England | British | Architect | 151937050001 | ||||
WARDEN, David | Secretary | 42 Main Street Ambaston DE72 3ES Derby Derbyshire | British | 37409850001 | ||||||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Secretary | Cumberland Court 80 Mount Street NG1 6HH Nottingham | 68522760005 | |||||||
WILLOUGHBY CORPORATE REGISTRARS LIMITED | Director | 80 Mount Street NG1 6HH Nottingham | 95689040001 |
Who are the persons with significant control of CHURCH CONVERTS DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Derek James Latham | Apr 06, 2016 | Vicarage Lane Little Eaton DE21 5EA Derby Hierons Wood United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Guy Copestake | Apr 06, 2016 | 226 Ashbourne Road Turnditch DE56 2LH Belper The Old Vicarage Derbyshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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