CHRISTCHURCH MANAGEMENT COMPANY LIMITED
Company number 03430299
- Company Overview for CHRISTCHURCH MANAGEMENT COMPANY LIMITED (03430299)
- Filing history for CHRISTCHURCH MANAGEMENT COMPANY LIMITED (03430299)
- People for CHRISTCHURCH MANAGEMENT COMPANY LIMITED (03430299)
- More for CHRISTCHURCH MANAGEMENT COMPANY LIMITED (03430299)
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) |
---|---|---|---|
08 May 2017 | AP01 | Appointment of Mrs Laura Jane Witzmann as a director on 20 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Bethan Mair Jones as a director on 20 April 2017 | |
10 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Bethan Mair Jones on 15 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Ian Gordon Macdonald on 15 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
Statement of capital on 2015-09-24
|
|
22 Jun 2015 | TM01 | Termination of appointment of David Richard Harris as a director on 21 June 2015 | |
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2014 | |
23 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Ian Gordon Macdonald on 10 October 2014 | |
03 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
Statement of capital on 2014-10-03
Statement of capital on 2014-10-03
|
|
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Jan 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
31 Jan 2014 | TM02 | Termination of appointment of Hml Company Secretarial Services as a secretary | |
20 Jan 2014 | AP01 | Appointment of Bethan Mair Jones as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Peter Powell as a director | |
24 Dec 2013 | AP01 | Appointment of Mr David Richard Harris as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Andrew Gough as a director | |
06 Nov 2013 | TM02 | Termination of appointment of Hml Company Secretarial Services as a secretary | |
07 Oct 2013 | AP01 | Appointment of Ian Gordon Macdonald as a director |