C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED
Company number 01297010
- Company Overview for C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED (01297010)
- Filing history for C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED (01297010)
- People for C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED (01297010)
- More for C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED (01297010)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
11 Jul 2024 | AD01 | Registered office address changed from C/O Mcfarlane Sales and Lettings Ltd. 28-30 Wood Street Swindon SN1 4AB England to C/O Tydemans Residential 8 Lamora Close Swindon SN5 5TJ on 11 July 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
09 Mar 2023 | AP01 | Appointment of Mrs Nicola Susan Arthur as a director on 1 March 2023 | |
09 Mar 2023 | AP01 | Appointment of Mr Andrew Benson as a director on 1 March 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Lesley Allcorn as a director on 8 February 2023 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
02 Jan 2020 | AD01 | Registered office address changed from 28-30 Wood Street Swindon SN1 4AB England to C/O Mcfarlane Sales and Lettings Ltd. 28-30 Wood Street Swindon SN1 4AB on 2 January 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from Nfj Property Management Suite 1 Brinkworth House Chippenham Wiltshire SN15 5DF England to 28-30 Wood Street Swindon SN1 4AB on 2 January 2020 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
14 Feb 2019 | TM01 | Termination of appointment of Eric Bernard Baker as a director on 1 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from C/O Nfj Property Management Newport Suite 1 Market House Marlborough Road Swindon Wiltshire SN3 1QY to Nfj Property Management Suite 1 Brinkworth House Chippenham Wiltshire SN15 5DF on 14 February 2019 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
02 May 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates |