Advanced company searchLink opens in new window

CHARMOUTH MANSIONS MANAGEMENT COMPANY LIMITED

Company number 02228310

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)
05 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
09 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 6
04 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
23 Feb 2014 AP01 Appointment of Mr Simon Patrick Jones as a director
23 Feb 2014 TM01 Termination of appointment of Marie Saunders as a director
31 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 6
29 Jul 2013 AP01 Appointment of Ms Marie Elizabeth Saunders as a director
26 Jul 2013 TM01 Termination of appointment of Oliver Marshall as a director
26 Jul 2013 TM02 Termination of appointment of Raymond Edbrooke as a secretary
31 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
06 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
08 Apr 2012 AD01 Registered office address changed from Flat 3 Charmouth Mansions 7 Queens Road Weston Super Mare North Somerset BS23 2LF on 8 April 2012
19 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mr Stephen Elliot Lamb on 28 March 2010
29 Mar 2010 CH01 Director's details changed for Teresa Ann Stanniland on 25 March 2010
29 Mar 2010 CH01 Director's details changed for Frederick George Hillier on 28 March 2010
29 Mar 2010 CH01 Director's details changed for Oliver Marshall on 28 March 2010
29 Mar 2010 CH01 Director's details changed for Mark Raymond Edbrooke on 28 March 2010
29 Mar 2010 CH01 Director's details changed for Peter Gee on 28 March 2010