CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED
Company number 01407268
- Company Overview for CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED (01407268)
- Filing history for CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED (01407268)
- People for CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED (01407268)
- More for CHURCHILL LODGE FLAT MANAGEMENT COMPANY LIMITED (01407268)
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 |