About

Registered Number: 04974672
Date of Incorporation: 24/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 7-8 Ritz Parade, Western Avenue, London, W5 3RA

 

Founded in 2003, Churchill Property Group (South West) Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at this company. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 06 December 2019
MR04 - N/A 21 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 November 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 26 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 26 November 2014
AD01 - Change of registered office address 19 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 05 November 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 01 February 2010
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 10 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 04 January 2007
225 - Change of Accounting Reference Date 11 August 2006
395 - Particulars of a mortgage or charge 15 May 2006
363a - Annual Return 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 03 December 2004
225 - Change of Accounting Reference Date 04 May 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 30 January 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 September 2012 Fully Satisfied

N/A

Legal charge 10 May 2006 Fully Satisfied

N/A

Floating charge 23 January 2004 Fully Satisfied

N/A

Letter of set-off 23 January 2004 Fully Satisfied

N/A

Legal charge 23 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.