CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED
Company number 01294529
- Company Overview for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED (01294529)
- Filing history for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED (01294529)
- People for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED (01294529)
- More for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED (01294529)
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 |