Advanced company searchLink opens in new window

CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED

Company number 01294529

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)
03 Oct 2017 AP01 Appointment of Mrs Jacqueline Hopkins as a director on 20 September 2017
28 Apr 2017 AA Micro company accounts made up to 31 December 2016
14 Mar 2017 AP02 Appointment of Fba (Directors & Secretaries) Ltd as a director on 1 December 2016
07 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AP04 Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 November 2015
10 Nov 2015 TM02 Termination of appointment of Terry Butson as a secretary on 1 November 2015
26 Oct 2015 AR01 Annual return made up to 5 October 2015 no member list
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 5 October 2014 no member list
20 Oct 2014 TM01 Termination of appointment of Christopher Galise as a director on 1 September 2014
20 Oct 2014 TM01 Termination of appointment of Jacqueline Galise as a director on 9 September 2014
18 Sep 2014 AP01 Appointment of Stuart Christopher Galise as a director on 1 August 2014
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 5 October 2013 no member list
25 Oct 2013 AD01 Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England on 25 October 2013
25 Oct 2013 CH01 Director's details changed for Jacqueline Galise on 1 October 2013
25 Oct 2013 CH01 Director's details changed for Christopher Galise on 1 October 2013
07 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 5 October 2012 no member list
30 Oct 2012 AD01 Registered office address changed from 30 Cambridge Street St. Neots Cambridgeshire PE19 1JL on 30 October 2012
30 Oct 2012 CH01 Director's details changed for Jacqueline Galise on 1 June 2012
30 May 2012 AA Total exemption full accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 5 October 2011 no member list
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010