22 CHURCH ROAD MANAGEMENT COMPANY LIMITED
Company number 04999141
- Company Overview for 22 CHURCH ROAD MANAGEMENT COMPANY LIMITED (04999141)
- Filing history for 22 CHURCH ROAD MANAGEMENT COMPANY LIMITED (04999141)
- People for 22 CHURCH ROAD MANAGEMENT COMPANY LIMITED (04999141)
- More for 22 CHURCH ROAD MANAGEMENT COMPANY LIMITED (04999141)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
09 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
23 Mar 2023 | AP01 | Appointment of Ms Jennifer Mary Amabilino as a director on 23 February 2023 | |
23 Mar 2023 | TM01 | Termination of appointment of Julie Margaret Davies as a director on 23 February 2023 | |
15 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Jan 2022 | AP04 | Appointment of John Rowell Estate Management Ltd as a secretary on 27 January 2022 | |
27 Jan 2022 | TM02 | Termination of appointment of David Orlik as a secretary on 27 January 2022 | |
02 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
02 Sep 2021 | AP01 | Appointment of Mr Michael Anthony Clarke as a director on 26 August 2021 | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
07 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
07 Sep 2018 | PSC07 | Cessation of Julie Margaret Davies as a person with significant control on 31 August 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from Flat 8 Church Road Shanklin Isle of Wight PO37 6QY to The Estate Office Beatrice Avenue East Cowes Isle of Wight PO32 6LW on 19 March 2018 | |
19 Mar 2018 | AP03 | Appointment of Mr David Orlik as a secretary on 12 March 2018 | |
25 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
02 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 |