About

Registered Number: 05672529
Date of Incorporation: 11/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 14-16 The Waterloo, Cirencester, Gloucestershire, GL7 2PY

 

Having been setup in 2006, Churn Project Ltd are based in Cirencester, Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Towill, Robert Stephen, Blumsom, Margaret Anne, Darroch, Elizabeth Quilter, Lynn, Rosemary Anne Mcdonald, Sutherland, David George, Allen, Elizabeth Jane, Allison, Robert John, Braidwood, Peter Andrew, Clarke, Graham Stewart, Leicester, Rose, Marrow, Peter Edward, Squires, Jacqueline Blanning in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUMSOM, Margaret Anne 30 January 2018 - 1
DARROCH, Elizabeth Quilter 17 October 2012 - 1
LYNN, Rosemary Anne Mcdonald 22 January 2014 - 1
SUTHERLAND, David George 07 March 2018 - 1
ALLEN, Elizabeth Jane 16 September 2009 16 October 2013 1
ALLISON, Robert John 30 January 2018 06 February 2020 1
BRAIDWOOD, Peter Andrew 27 November 2013 23 August 2017 1
CLARKE, Graham Stewart 27 November 2013 03 August 2014 1
LEICESTER, Rose 11 January 2006 29 February 2012 1
MARROW, Peter Edward 11 January 2006 20 June 2017 1
SQUIRES, Jacqueline Blanning 17 October 2012 08 March 2016 1
Secretary Name Appointed Resigned Total Appointments
TOWILL, Robert Stephen 20 June 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 February 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 22 January 2019
CS01 - N/A 11 January 2019
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 09 January 2018
TM01 - Termination of appointment of director 23 August 2017
RESOLUTIONS - N/A 21 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
AP03 - Appointment of secretary 20 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 08 December 2014
TM01 - Termination of appointment of director 22 August 2014
AD01 - Change of registered office address 22 August 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 27 January 2014
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 08 February 2013
AR01 - Annual Return 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AP01 - Appointment of director 01 February 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 15 January 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 07 November 2007
225 - Change of Accounting Reference Date 24 September 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363s - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
RESOLUTIONS - N/A 10 July 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.