CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED
Company number 04354617
- Company Overview for CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED (04354617)
- Filing history for CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED (04354617)
- People for CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED (04354617)
- Charges for CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED (04354617)
- More for CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED (04354617)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Apr 2023 | AP01 | Appointment of Mr David Jack Hewett as a director on 21 April 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Mr Stephen Vernon Short on 31 January 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
20 Dec 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX on 20 December 2022 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr Stephen Vernon Short as a person with significant control on 6 April 2016 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 1 Windsor Road, Radyr Cardiff South Glamorgan CF15 8BP to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 21 October 2021 | |
20 Oct 2021 | AP03 | Appointment of Mr David Jack Hewett as a secretary on 20 October 2021 | |
20 Oct 2021 | TM02 | Termination of appointment of Geoffrey Charles May as a secretary on 14 October 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates |