About

Registered Number: 04715076
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Office Stackyard Barns , Owmby Road, Spridlington, Market Rasen, Lincolnshire, LN8 2DD,

 

Having been setup in 2003, Church View Developments Ltd have registered office in Lincolnshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Church View Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRIS, Carol Mary 28 March 2003 - 1
MARRIS, Claire Elaine 28 March 2003 - 1
MARRIS, Martin William 28 March 2003 - 1
MARRIS, Simon John 28 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
AD01 - Change of registered office address 16 April 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 04 May 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 29 April 2016
AA01 - Change of accounting reference date 22 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AD01 - Change of registered office address 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 23 May 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2003 Outstanding

N/A

Legal mortgage 15 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.