Advanced company searchLink opens in new window

25 CHURCH STREET MANAGEMENT LIMITED

Company number 03847760

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)
19 Nov 2018 AP01 Appointment of Ms Sheryl Pauline Hurst as a director on 15 September 2017
04 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
27 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Apr 2018 AD01 Registered office address changed from 3 Church Street Eccles Manchester M30 0OF to 22 Church Street Eccles Manchester Lancashire M30 0DF on 4 April 2018
22 Nov 2017 TM01 Termination of appointment of Matthew Morten as a director on 10 November 2017
31 Oct 2017 AP01 Appointment of Mr Varun Vikash Kapur as a director on 30 October 2017
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Sep 2017 AP01 Appointment of Dr Danny Joseph Sudbury as a director on 5 September 2017
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
29 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 78
10 Sep 2015 CH01 Director's details changed for Dr. Donald Gordon Milligan on 10 September 2015
10 Sep 2015 CH01 Director's details changed for Dr. Donald Gordon Milligan on 10 September 2015
10 Sep 2015 CH01 Director's details changed for Dr. Donald Gordon Milligan on 10 September 2015
10 Sep 2015 CH01 Director's details changed for Warren Brown on 10 September 2015
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Jun 2015 AP01 Appointment of Mr Matthew Morten as a director on 23 June 2015
03 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 78
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Feb 2014 TM01 Termination of appointment of David Fitzmaurice as a director
01 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 78
31 Jul 2013 TM01 Termination of appointment of Sheryl Hurst as a director
12 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders