Advanced company searchLink opens in new window

CHURCH MANSIONS MANAGEMENT LIMITED

Company number 02733541

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)
26 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
11 May 2018 RP04CS01 Second filing of Confirmation Statement dated 22/07/2016
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
05 Jul 2017 CH01 Director's details changed for Mr Martin John on 5 July 2017
05 Jul 2017 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 5 July 2017
05 Jul 2017 CH01 Director's details changed for Timothy John Leach on 5 July 2017
05 Jul 2017 CH01 Director's details changed for Mrs Tracey Jane Holt on 5 July 2017
05 Jul 2017 TM01 Termination of appointment of Robert Alan Beecher as a director on 28 June 2017
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 AP01 Appointment of Mrs Tracey Jane Holt as a director on 1 July 2016
01 Sep 2016 AP01 Appointment of Mr Martin John as a director on 1 July 2016
19 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 11/05/2018.
26 Jul 2016 TM02 Termination of appointment of Timothy Peter Edward Garmer as a secretary on 30 September 2015
25 Jul 2016 AD01 Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB on 25 July 2016
25 Jul 2016 AP03 Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 1 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Aug 2015 TM01 Termination of appointment of Philip Peter Barry as a director on 27 July 2015
24 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 6
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders