CHURCH ROAD MANAGEMENT COMPANY LIMITED
Company number 02213700
- Company Overview for CHURCH ROAD MANAGEMENT COMPANY LIMITED (02213700)
- Filing history for CHURCH ROAD MANAGEMENT COMPANY LIMITED (02213700)
- People for CHURCH ROAD MANAGEMENT COMPANY LIMITED (02213700)
- More for CHURCH ROAD MANAGEMENT COMPANY LIMITED (02213700)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
17 Feb 2023 | TM01 | Termination of appointment of Jo Maddick as a director on 16 February 2023 | |
14 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
16 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Mar 2019 | CH01 | Director's details changed for Jo Maddick on 19 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Walter Patrick Lismore on 19 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
27 Nov 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 | |
18 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Jan 2018 | AP04 | Appointment of Grace Miller & Co Ltd as a secretary on 29 January 2018 | |
30 Jan 2018 | TM02 | Termination of appointment of Derek Jonathan Lee as a secretary on 29 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to 84 Coombe Road New Malden KT3 4QS on 30 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
04 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Oct 2017 | TM01 | Termination of appointment of Sara Burden as a director on 25 September 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates |