Churchill Town & Country Ltd was founded on 16 April 2003 with its registered office in New Romney, it's status at Companies House is "Active". There are 2 directors listed for this company. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALLOW, William Frederick | 01 January 2013 | 30 September 2013 | 1 |
STRINGER, Lesley | 16 April 2003 | 01 January 2013 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 16 September 2020 | |
CH01 - Change of particulars for director | 16 September 2020 | |
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 08 February 2018 | |
CH03 - Change of particulars for secretary | 31 January 2018 | |
CH01 - Change of particulars for director | 31 January 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AD01 - Change of registered office address | 17 March 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 26 September 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AD01 - Change of registered office address | 15 October 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
AR01 - Annual Return | 05 February 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
AD01 - Change of registered office address | 30 January 2013 | |
AP01 - Appointment of director | 30 January 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
AD01 - Change of registered office address | 22 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 19 April 2010 | |
363a - Annual Return | 11 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 March 2009 | |
AA - Annual Accounts | 16 March 2009 | |
AA - Annual Accounts | 16 March 2009 | |
287 - Change in situation or address of Registered Office | 16 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2009 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 26 February 2008 | |
AA - Annual Accounts | 08 February 2007 | |
363s - Annual Return | 11 December 2006 | |
287 - Change in situation or address of Registered Office | 11 December 2006 | |
AA - Annual Accounts | 01 December 2005 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 26 April 2004 | |
225 - Change of Accounting Reference Date | 25 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
NEWINC - New incorporation documents | 16 April 2003 |