S. J. Churchill Ltd was founded on 30 July 2002 and has its registered office in Bournemouth in Dorset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Churchill, Emma Una, Churchill, Steven John are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHURCHILL, Emma Una | 30 July 2002 | - | 1 |
CHURCHILL, Steven John | 30 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 21 October 2019 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 07 August 2017 | |
CH03 - Change of particulars for secretary | 07 August 2017 | |
CH01 - Change of particulars for director | 07 August 2017 | |
PSC04 - N/A | 07 August 2017 | |
CH01 - Change of particulars for director | 07 August 2017 | |
AD01 - Change of registered office address | 07 August 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CS01 - N/A | 11 August 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 01 August 2014 | |
CH03 - Change of particulars for secretary | 01 August 2014 | |
CH01 - Change of particulars for director | 01 August 2014 | |
CH01 - Change of particulars for director | 01 August 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 30 January 2013 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 18 September 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 30 July 2010 | |
AD01 - Change of registered office address | 22 June 2010 | |
AA01 - Change of accounting reference date | 16 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 07 September 2009 | |
287 - Change in situation or address of Registered Office | 16 May 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 11 March 2008 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 07 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 2005 | |
AA - Annual Accounts | 16 September 2005 | |
363a - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 16 September 2003 | |
225 - Change of Accounting Reference Date | 26 July 2003 | |
288b - Notice of resignation of directors or secretaries | 09 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 August 2002 | |
288a - Notice of appointment of directors or secretaries | 09 August 2002 | |
288a - Notice of appointment of directors or secretaries | 09 August 2002 | |
287 - Change in situation or address of Registered Office | 09 August 2002 | |
NEWINC - New incorporation documents | 30 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 October 2012 | Outstanding |
N/A |
Guarantee & debenture | 09 September 2012 | Outstanding |
N/A |