Based in Hertfordshire, Churchill Contract Services Ltd was founded on 20 April 1999. Churchill Contract Services Ltd has 4 directors. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Joel Matthew | 28 April 1999 | - | 1 |
MOXOM, Philip John | 28 April 1999 | - | 1 |
HEATH, Derek Michael | 04 May 1999 | 01 June 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKBAIN, Susan Jane | 20 April 1999 | 17 September 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
MR04 - N/A | 05 May 2020 | |
MR04 - N/A | 05 May 2020 | |
MR04 - N/A | 05 May 2020 | |
MR04 - N/A | 05 May 2020 | |
RESOLUTIONS - N/A | 24 April 2020 | |
MA - Memorandum and Articles | 24 April 2020 | |
MR01 - N/A | 16 March 2020 | |
MR01 - N/A | 12 March 2020 | |
MR01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 20 September 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 23 December 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 26 May 2016 | |
MR01 - N/A | 26 February 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 22 November 2012 | |
RESOLUTIONS - N/A | 05 July 2012 | |
AR01 - Annual Return | 29 June 2012 | |
MG01 - Particulars of a mortgage or charge | 27 June 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 12 June 2011 | |
CH01 - Change of particulars for director | 12 June 2011 | |
CH01 - Change of particulars for director | 12 June 2011 | |
AA - Annual Accounts | 21 February 2011 | |
MG01 - Particulars of a mortgage or charge | 26 January 2011 | |
AR01 - Annual Return | 09 June 2010 | |
MG01 - Particulars of a mortgage or charge | 08 June 2010 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 22 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2008 | |
AA - Annual Accounts | 22 November 2007 | |
RESOLUTIONS - N/A | 21 October 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 22 November 2005 | |
363s - Annual Return | 25 April 2005 | |
AA - Annual Accounts | 21 February 2005 | |
363s - Annual Return | 18 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2004 | |
169 - Return by a company purchasing its own shares | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
RESOLUTIONS - N/A | 09 June 2004 | |
RESOLUTIONS - N/A | 09 June 2004 | |
363s - Annual Return | 27 April 2004 | |
287 - Change in situation or address of Registered Office | 05 March 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 30 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2003 | |
AA - Annual Accounts | 05 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
363s - Annual Return | 29 April 2002 | |
395 - Particulars of a mortgage or charge | 11 December 2001 | |
AA - Annual Accounts | 26 November 2001 | |
395 - Particulars of a mortgage or charge | 21 November 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 October 2001 | |
363s - Annual Return | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 21 April 2001 | |
AA - Annual Accounts | 19 December 2000 | |
363s - Annual Return | 03 May 2000 | |
225 - Change of Accounting Reference Date | 24 February 2000 | |
395 - Particulars of a mortgage or charge | 14 August 1999 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1999 | |
288b - Notice of resignation of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
NEWINC - New incorporation documents | 20 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 23 February 2016 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 20 january 2011 | 21 June 2012 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 20 January 2011 | Fully Satisfied |
N/A |
All assets debenture | 24 May 2010 | Outstanding |
N/A |
Debenture | 07 December 2001 | Fully Satisfied |
N/A |
Mortgage | 19 November 2001 | Fully Satisfied |
N/A |
Mortgage deed | 20 April 2001 | Fully Satisfied |
N/A |
Charge | 11 August 1999 | Outstanding |
N/A |