OLD CHURCH STREET MANAGEMENT COMPANY LIMITED
Company number 02971889
- Company Overview for OLD CHURCH STREET MANAGEMENT COMPANY LIMITED (02971889)
- Filing history for OLD CHURCH STREET MANAGEMENT COMPANY LIMITED (02971889)
- People for OLD CHURCH STREET MANAGEMENT COMPANY LIMITED (02971889)
- More for OLD CHURCH STREET MANAGEMENT COMPANY LIMITED (02971889)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
26 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
08 Dec 2023 | PSC08 | Notification of a person with significant control statement | |
08 Dec 2023 | PSC07 | Cessation of Peter Henry Chalk as a person with significant control on 8 December 2023 | |
30 Oct 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
27 Jan 2023 | AD01 | Registered office address changed from Hopedene Court Holmbury St. Mary Dorking RH5 6PE England to The Studio 16 Cavaye Place London SW10 9PT on 27 January 2023 | |
27 Jan 2023 | PSC04 | Change of details for Mr Peter Henry Chalk as a person with significant control on 10 December 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr Sean Flanagan as a director on 4 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Charlotte Louise Mclean as a director on 4 January 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
18 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
30 Sep 2021 | TM02 | Termination of appointment of Janet Raffety as a secretary on 30 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Peter Henry Chalk as a director on 30 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr. Richard Arthur Leslie Fawke as a director on 29 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mrs Charlotte Louise Mclean as a director on 29 September 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from Flat 1, 17 Old Church Street London SW3 5DL England to Hopedene Court Holmbury St. Mary Dorking RH5 6PE on 8 July 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
09 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
14 Feb 2019 | TM01 | Termination of appointment of Alex Thompson as a director on 4 December 2018 |