Advanced company searchLink opens in new window

CHRISTCHURCH MANAGEMENT COMPANY LIMITED

Company number 03430299

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)
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
  • GBP 15

Statement of capital on 2015-09-24
  • GBP 15
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015
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
  • GBP 2

Statement of capital on 2014-10-03
  • GBP 15

Statement of capital on 2014-10-03
  • GBP 15
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2014 and again on 23/10/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2014 then again on 23/10/2014 and again on 03/12/2014
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