Advanced company searchLink opens in new window

CHURCH STOWE MANAGEMENT LIMITED

Company number 03139214

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)
22 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
28 Mar 2016 AA Micro company accounts made up to 31 July 2015
09 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 16
26 Apr 2015 AA Micro company accounts made up to 31 July 2014
10 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 16
30 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 16
15 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
09 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
11 Jan 2012 AP01 Appointment of Mr David Christopher Lane as a director
10 Jan 2012 AP01 Appointment of Mr Terry Cattle as a director
15 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
04 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 16
10 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
10 Jan 2010 CH01 Director's details changed for Mavis June Taylor on 9 January 2010
10 Jan 2010 CH01 Director's details changed for Jane Margaret Wincott on 9 January 2010
10 Jan 2010 CH01 Director's details changed for Leonard Joseph Mitchell Kirby on 9 January 2010
10 Jan 2010 CH01 Director's details changed for David John Penny on 9 January 2010
10 Jan 2010 CH01 Director's details changed for Graham Robert Young on 9 January 2010
10 Jan 2010 CH01 Director's details changed for Carole Wood on 9 January 2010
13 May 2009 AA Total exemption small company accounts made up to 31 July 2008