About

Registered Number: 03428446
Date of Incorporation: 03/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 50 Springfield Road, Horsham, RH12 2PD,

 

Based in Horsham, Churchlands Ltd was founded on 03 September 1997, it's status is listed as "Active". We don't know the number of employees at this organisation. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Sheri Louise 30 September 2003 16 April 2013 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 17 July 2019
CS01 - N/A 15 April 2019
MR01 - N/A 25 February 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 16 October 2018
MR01 - N/A 14 September 2018
MR01 - N/A 10 August 2018
AAMD - Amended Accounts 28 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 20 December 2017
MR04 - N/A 18 December 2017
MR01 - N/A 14 December 2017
MR01 - N/A 05 December 2017
AD01 - Change of registered office address 12 October 2017
CS01 - N/A 15 March 2017
MR04 - N/A 08 March 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 27 July 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 27 January 2016
MR01 - N/A 22 October 2015
AA - Annual Accounts 06 May 2015
MR01 - N/A 10 April 2015
MR01 - N/A 06 March 2015
MR01 - N/A 10 November 2014
AR01 - Annual Return 30 October 2014
MR04 - N/A 30 October 2014
MR04 - N/A 30 October 2014
MR04 - N/A 30 October 2014
MR04 - N/A 30 October 2014
MR04 - N/A 30 October 2014
MR04 - N/A 30 October 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
AR01 - Annual Return 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 01 February 2014
TM01 - Termination of appointment of director 22 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 13 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 28 February 2008
395 - Particulars of a mortgage or charge 21 December 2007
363a - Annual Return 07 December 2007
AA - Annual Accounts 11 September 2007
CERTNM - Change of name certificate 18 July 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 13 September 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
225 - Change of Accounting Reference Date 21 April 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 19 September 2005
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 19 May 2003
395 - Particulars of a mortgage or charge 15 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 17 May 2001
395 - Particulars of a mortgage or charge 09 April 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 08 June 1999
225 - Change of Accounting Reference Date 09 March 1999
363s - Annual Return 21 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 15 October 2018 Outstanding

N/A

A registered charge 12 September 2018 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 04 December 2017 Outstanding

N/A

A registered charge 04 December 2017 Outstanding

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

A registered charge 02 March 2015 Fully Satisfied

N/A

A registered charge 07 November 2014 Outstanding

N/A

Legal mortgage 19 December 2007 Fully Satisfied

N/A

Legal mortgage 01 August 2006 Fully Satisfied

N/A

Mortgage debenture 22 June 2006 Fully Satisfied

N/A

Legal mortgage 22 June 2006 Fully Satisfied

N/A

Legal charge 06 January 2003 Fully Satisfied

N/A

Legal mortgage 06 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.