Having been setup in 2001, Churchill Land & Property Ltd has its registered office in Chelmsford, Essex, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Lewin, Julie Dawn in the Companies House registry. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIN, Julie Dawn | 05 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 August 2018 | |
DS01 - Striking off application by a company | 13 August 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 24 July 2017 | |
MR04 - N/A | 20 April 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AA01 - Change of accounting reference date | 14 April 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AD01 - Change of registered office address | 05 November 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 26 February 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 28 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 September 2008 | |
363s - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 27 December 2007 | |
AA - Annual Accounts | 23 July 2007 | |
363s - Annual Return | 13 March 2007 | |
363s - Annual Return | 16 March 2006 | |
225 - Change of Accounting Reference Date | 24 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 21 November 2005 | |
225 - Change of Accounting Reference Date | 21 April 2005 | |
363s - Annual Return | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 15 January 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2004 | |
287 - Change in situation or address of Registered Office | 23 November 2004 | |
395 - Particulars of a mortgage or charge | 19 October 2004 | |
AA - Annual Accounts | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2001 | |
288a - Notice of appointment of directors or secretaries | 18 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
287 - Change in situation or address of Registered Office | 13 February 2001 | |
NEWINC - New incorporation documents | 05 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 February 2005 | Outstanding |
N/A |
Legal mortgage | 10 February 2005 | Outstanding |
N/A |
Legal mortgage | 14 January 2005 | Outstanding |
N/A |
Legal mortgage | 28 September 2004 | Outstanding |
N/A |
Debenture | 08 July 2004 | Fully Satisfied |
N/A |