Advanced company searchLink opens in new window

CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED

Company number 01407268

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)
13 Jan 2025 AD01 Registered office address changed from Suite 2, Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU England to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 13 January 2025
13 Jan 2025 CH01 Director's details changed for Mrs Rebecca Stathers on 13 January 2025
26 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
14 Nov 2024 TM01 Termination of appointment of Pier Projects Limited as a director on 14 November 2024
14 Nov 2024 AP01 Appointment of Mr Eamon David Mcmanus as a director on 14 November 2024
18 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
19 Oct 2023 AD01 Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to Suite 2, Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU on 19 October 2023
19 May 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 TM02 Termination of appointment of Philip John Sherwood as a secretary on 4 May 2023
16 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
24 Feb 2023 TM01 Termination of appointment of Mate Kollat as a director on 10 February 2023
24 Feb 2023 AP02 Appointment of Pier Projects Limited as a director on 10 February 2023
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
29 May 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
04 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
12 Feb 2019 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF United Kingdom to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 12 February 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
12 Dec 2017 AP01 Appointment of Ann Mary Davies as a director on 22 November 2017
29 Jun 2017 TM01 Termination of appointment of James Alfred Pratt as a director on 26 June 2017