About

Registered Number: 04736861
Date of Incorporation: 16/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 44 High Street, New Romney, Kent, TN28 8BZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.