Advanced company searchLink opens in new window

C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED

Company number 01297010

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)
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