CHURCHILLS HOMES LIMITED

Register to unlock more data on OkredoRegister

CHURCHILLS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05896043

Incorporation date

03/08/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Tabernacle Street, London EC2A 4BACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2006)
dot icon19/01/2021
Secretary's details changed for Michael George Phare on 2019-04-01
dot icon19/01/2021
Secretary's details changed for Michael George Phare on 2019-09-01
dot icon19/01/2021
Director's details changed for Mr Michael George Phare on 2019-09-01
dot icon19/01/2021
Director's details changed for Mr Alan Geoffrey Saville on 2019-10-23
dot icon19/01/2021
Director's details changed for Mr Michael George Phare on 2019-04-01
dot icon19/01/2021
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 2021-01-19
dot icon19/01/2021
Restoration by order of the court
dot icon10/07/2018
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2018
First Gazette notice for voluntary strike-off
dot icon13/04/2018
Application to strike the company off the register
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon09/09/2017
Compulsory strike-off action has been discontinued
dot icon06/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon23/08/2017
Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 2017-08-23
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon23/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/12/2015
Registration of charge 058960430012, created on 2015-12-04
dot icon08/12/2015
Registration of charge 058960430011, created on 2015-12-04
dot icon18/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon23/07/2014
Registration of charge 058960430010, created on 2014-07-18
dot icon02/07/2014
Registration of charge 058960430009
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon06/09/2012
Secretary's details changed for Michael George Phare on 2012-01-01
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon06/09/2011
Termination of appointment of Jennifer Brett Phare as a director
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/04/2011
Duplicate mortgage certificatecharge no:7
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/10/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon01/10/2010
Secretary's details changed for Michael George Phare on 2010-03-02
dot icon01/10/2010
Director's details changed for Mr Alan Geoffrey Saville on 2010-01-02
dot icon01/10/2010
Director's details changed for Michael George Phare on 2010-08-02
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 03/08/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/10/2008
Return made up to 03/08/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/10/2007
Particulars of mortgage/charge
dot icon29/08/2007
Return made up to 03/08/07; full list of members
dot icon17/07/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon22/09/2006
New director appointed
dot icon18/09/2006
Memorandum and Articles of Association
dot icon14/09/2006
Certificate of change of name
dot icon08/09/2006
Particulars of mortgage/charge
dot icon25/08/2006
Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
Director resigned
dot icon25/08/2006
New secretary appointed;new director appointed
dot icon25/08/2006
New director appointed
dot icon03/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2015
dot iconNext confirmation date
03/08/2018
dot iconLast change occurred
31/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2015
dot iconNext account date
31/08/2016
dot iconNext due on
31/05/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILLS HOMES LIMITED

CHURCHILLS HOMES LIMITED is an(a) Active company incorporated on 03/08/2006 with the registered office located at 93 Tabernacle Street, London EC2A 4BA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILLS HOMES LIMITED?

toggle

CHURCHILLS HOMES LIMITED is currently Active. It was registered on 03/08/2006 and dissolved on 10/07/2018.

Where is CHURCHILLS HOMES LIMITED located?

toggle

CHURCHILLS HOMES LIMITED is registered at 93 Tabernacle Street, London EC2A 4BA.

What does CHURCHILLS HOMES LIMITED do?

toggle

CHURCHILLS HOMES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CHURCHILLS HOMES LIMITED?

toggle

The latest filing was on 19/01/2021: Secretary's details changed for Michael George Phare on 2019-04-01.