Advanced company searchLink opens in new window

CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED

Company number 01364292

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)
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 702
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 702
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 702
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AD01 Registered office address changed from , C/O the Directors, Mitre Court 39-41 Churchfields, South Woodford, London, E18 2TJ, England on 7 August 2012
07 Aug 2012 AD01 Registered office address changed from , C/O the Directors, Mitre Court Churchfields, South Woodford, London, L, E18 2TJ, England on 7 August 2012
06 Aug 2012 AP01 Appointment of Mr Gary Brian Robertson as a director
06 Aug 2012 TM01 Termination of appointment of Mary Knightley as a director
06 Aug 2012 AD01 Registered office address changed from , 2 Mitre Court 39 Churchfields, South Woodford, London, E18 2TJ, England on 6 August 2012
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Jan 2011 AD02 Register inspection address has been changed from 8 Mitre Court Churchfields South Woodford London London E18 2TJ England
10 Jan 2011 CH01 Director's details changed for Mrs Jayshree Ramdhary on 10 January 2011
28 Sep 2010 AP01 Appointment of Mrs Jayshree Ramdhary as a director
28 Sep 2010 AD01 Registered office address changed from , 8 Mitre Court, 39 Churchfields, South Woodford, London, E18 2TJ on 28 September 2010
07 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 TM01 Termination of appointment of Donald Magnus as a director
18 May 2010 TM02 Termination of appointment of Donald Magnus as a secretary
02 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
02 Jan 2010 AD03 Register(s) moved to registered inspection location