Advanced company searchLink opens in new window

CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED

Company number 01654995

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)
12 Aug 2016 AP01 Appointment of Ms Kate Ruscombe-King as a director on 11 August 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6
29 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Jul 2015 TM01 Termination of appointment of Phyllida Tester as a director on 7 April 2014
08 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6
08 Apr 2015 CH01 Director's details changed for Jane Lindsey Evans on 8 April 2015
28 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Feb 2015 AD01 Registered office address changed from 4 Cleveland Bridge Bath BA1 5DH to 2 Upper Hedgemead Road Upper Hedgemead Road Bath BA1 5NE on 28 February 2015
15 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
09 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Jun 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
12 Jun 2011 CH01 Director's details changed for Jane Lindsey Evans on 12 June 2011
12 Jun 2011 AD01 Registered office address changed from Hill House 20 London Street Faringdon Oxon SN7 7AA United Kingdom on 12 June 2011
05 Apr 2011 TM02 Termination of appointment of Timothy Garratt as a secretary
30 Mar 2011 CH01 Director's details changed for Jane Lindsey Evans on 30 March 2011
30 Mar 2011 AD01 Registered office address changed from Rock House Chagford Devon TQ13 8AX on 30 March 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Phyllida Tester on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Jane Lindsey Evans on 7 April 2010
07 Apr 2010 CH01 Director's details changed for James Henry Francis Godwin on 7 April 2010