Churchill Property Group (Marlow) Limited

DataGardener
dissolved

Churchill Property Group (marlow) Limited

05123305Private Limited With Share Capital

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS
Incorporated

10/05/2004

Company Age

21 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Churchill Property Group (marlow) Limited (05123305) is a private limited with share capital incorporated on 10/05/2004 (21 years old) and registered in manchester, M262JS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 10/05/2004
M262JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:29-04-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-04-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2017
Resolution
Category:Resolution
Date:02-08-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:09-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:10-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Termination Secretary Company With Name
Category:Officers
Date:29-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:16-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:01-06-2009
Legacy
Category:Annual Return
Date:19-06-2008
Legacy
Category:Address
Date:19-06-2008
Legacy
Category:Address
Date:19-06-2008
Legacy
Category:Address
Date:19-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2008
Legacy
Category:Mortgage
Date:12-02-2008
Legacy
Category:Annual Return
Date:13-06-2007
Legacy
Category:Officers
Date:27-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2007
Legacy
Category:Accounts
Date:19-09-2006
Resolution
Category:Resolution
Date:12-09-2006
Legacy
Category:Officers
Date:12-09-2006
Resolution
Category:Resolution
Date:12-09-2006
Resolution
Category:Resolution
Date:12-09-2006
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2006
Legacy
Category:Annual Return
Date:16-06-2006
Legacy
Category:Officers
Date:16-06-2006
Legacy
Category:Officers
Date:16-06-2006
Legacy
Category:Officers
Date:24-08-2005
Legacy
Category:Officers
Date:24-08-2005
Legacy
Category:Mortgage
Date:23-08-2005
Legacy
Category:Mortgage
Date:23-08-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2005
Legacy
Category:Annual Return
Date:08-08-2005
Legacy
Category:Accounts
Date:03-08-2005
Legacy
Category:Officers
Date:03-08-2005
Legacy
Category:Officers
Date:10-05-2004
Incorporation Company
Category:Incorporation
Date:10-05-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2018
Filing Date31/01/2017
Latest Accounts30/04/2016

Trading Addresses

7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP135RE
Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered

Contact

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS