About

Registered Number: 04338522
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 50 Springfield Road, Horsham, RH12 2PD,

 

Churchlands Property Services Ltd was registered on 12 December 2001 and has its registered office in Horsham, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 January 2020
MR01 - N/A 22 November 2019
AA - Annual Accounts 20 November 2019
AA01 - Change of accounting reference date 08 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 07 January 2019
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 12 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 27 July 2016
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 31 January 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 19 March 2015
MR01 - N/A 10 March 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 31 January 2014
MR01 - N/A 20 December 2013
MR01 - N/A 17 December 2013
TM02 - Termination of appointment of secretary 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 31 January 2013
MG01 - Particulars of a mortgage or charge 12 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2011
AD01 - Change of registered office address 13 September 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 January 2011
CERTNM - Change of name certificate 12 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 17 February 2009
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 31 May 2007
363a - Annual Return 14 March 2007
225 - Change of Accounting Reference Date 21 April 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 03 January 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 31 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
395 - Particulars of a mortgage or charge 06 July 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
CERTNM - Change of name certificate 07 February 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 14 September 2018 Outstanding

N/A

A registered charge 14 September 2018 Outstanding

N/A

A registered charge 27 February 2015 Outstanding

N/A

A registered charge 04 December 2013 Outstanding

N/A

A registered charge 04 December 2013 Outstanding

N/A

Legal charge 06 September 2012 Outstanding

N/A

Legal charge 04 July 2011 Fully Satisfied

N/A

Debenture 04 July 2011 Outstanding

N/A

Legal charge 04 July 2011 Outstanding

N/A

Legal charge 04 July 2011 Outstanding

N/A

Legal mortgage 18 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.