Advanced company searchLink opens in new window

CHURCHILL HOUSE FLAT MANAGEMENT CO. LIMITED

Company number 01286781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2021 PSC04 Change of details for Ms Emma Stanley as a person with significant control on 28 June 2021
28 Jun 2021 PSC04 Change of details for Mr David Peter Moss as a person with significant control on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr David Peter Moss on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Ms Emma Stanley (Nee Lishman) on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from 3 Churchill House Churchill Drive Bristol City of Bristol BS9 3PP to Churchill House Churchill Drive Bristol BS9 3PP on 28 June 2021
10 Dec 2020 AA Micro company accounts made up to 31 January 2020
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
09 Jun 2020 PSC01 Notification of Shirley Ann Mainstone as a person with significant control on 8 June 2020
08 Jun 2020 AP01 Appointment of Mrs Shirley Ann Mainstone as a director on 8 June 2020
19 Feb 2020 AP03 Appointment of Mr David Peter Moss as a secretary on 12 February 2020
18 Feb 2020 PSC07 Cessation of Paul Adrian Mainstone as a person with significant control on 12 February 2020
18 Feb 2020 TM02 Termination of appointment of Paul Adrian Mainstone as a secretary on 12 February 2020
18 Feb 2020 TM01 Termination of appointment of Paul Adrian Mainstone as a director on 12 February 2020
18 Feb 2020 AD01 Registered office address changed from 2 Churchill House Churchill Drive Westbury on Trym Bristol BS9 3PP England to 3 Churchill House Churchill Drive Bristol City of Bristol BS9 3PP on 18 February 2020
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 January 2018
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Jul 2017 PSC01 Notification of Emma Stanley as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of David Peter Moss as a person with significant control on 1 January 2017
10 Jul 2017 PSC01 Notification of Paul Adrian Mainstone as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
30 Nov 2016 AP01 Appointment of Mr David Peter Moss as a director on 18 October 2016
30 Nov 2016 TM01 Termination of appointment of Frances Ann Ripley as a director on 18 October 2016