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) |
---|---|---|---|
03 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
22 Mar 2017 | AP01 | Appointment of Mr Mate Kollat as a director on 13 May 2016 | |
13 Mar 2017 | TM01 | Termination of appointment of Charlotte Foster as a director on 13 May 2016 | |
16 May 2016 | AD01 | Registered office address changed from Flat 3 Churchill Lodge 10 Bellevue Road Clevedon North Somerset BS21 7NR to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 16 May 2016 | |
13 May 2016 | AP01 | Appointment of Mrs Rebecca Stathers as a director on 26 October 2015 | |
11 May 2016 | TM01 | Termination of appointment of Eric Ong as a director on 10 May 2016 | |
11 May 2016 | TM02 | Termination of appointment of Eric Ong as a secretary on 10 May 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AP03 | Appointment of Philip John Sherwood as a secretary on 26 October 2015 | |
08 May 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of Carl Nicholson as a director | |
15 Jun 2011 | AP01 | Appointment of Charlotte Foster as a director | |
06 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders |