CHRISTCHURCH VIEW MANAGEMENT COMPANY LIMITED
Company number 01984278
- Company Overview for CHRISTCHURCH VIEW MANAGEMENT COMPANY LIMITED (01984278)
- Filing history for CHRISTCHURCH VIEW MANAGEMENT COMPANY LIMITED (01984278)
- People for CHRISTCHURCH VIEW MANAGEMENT COMPANY LIMITED (01984278)
- More for CHRISTCHURCH VIEW MANAGEMENT COMPANY LIMITED (01984278)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
14 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Wayne Ronald Ford as a director on 18 April 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-26
|
|
26 Mar 2016 | CH01 | Director's details changed for Margaret Dooley on 1 March 2016 | |
26 Mar 2016 | CH03 | Secretary's details changed for Margaret Dooley on 1 March 2016 | |
26 Mar 2016 | AD01 | Registered office address changed from 38 Christchurch Road Birkenhead Merseyside CH43 5SF to 80 Talbot Court Prenton Merseyside CH43 6UQ on 26 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
|