CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED
Company number 01364292
- Company Overview for CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED (01364292)
- Filing history for CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED (01364292)
- People for CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED (01364292)
- Charges for CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED (01364292)
- More for CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED (01364292)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Jayshree Ramdhary as a director on 3 March 2022 | |
16 Mar 2022 | AP01 | Appointment of Mr Clive William Robins as a director on 2 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2020 | AD02 | Register inspection address has been changed from Mitre Court 39-41 Churchfields London E18 2TJ England to 1 Bansons Yard Ongar Essex CM5 9AA | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 1, Bansons Yard Ongar Essex SS5 5EW England to 1, Bansons Yard Ongar Essex CM5 9AA on 11 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from C/O the Directors Mitre Court 39-41 Churchfields South Woodford London E18 2TJ to 1, Bansons Yard Ongar Essex SS5 5EW on 10 April 2019 | |
10 Apr 2019 | AP03 | Appointment of Mr John Christopher Glover as a secretary on 10 April 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jan 2017 | AD02 | Register inspection address has been changed from 2 Mitre Court Churchfields South Woodford London London E18 2TJ England to Mitre Court 39-41 Churchfields London E18 2TJ | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |