CHURCH MANSIONS MANAGEMENT LIMITED
Company number 02733541
- Company Overview for CHURCH MANSIONS MANAGEMENT LIMITED (02733541)
- Filing history for CHURCH MANSIONS MANAGEMENT LIMITED (02733541)
- People for CHURCH MANSIONS MANAGEMENT LIMITED (02733541)
- More for CHURCH MANSIONS MANAGEMENT LIMITED (02733541)
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
|
|
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
|
|
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
|
|
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
|
|
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 |