Advanced company searchLink opens in new window

22 CHURCH ROAD MANAGEMENT COMPANY LIMITED

Company number 04999141

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)
02 Oct 2017 TM02 Termination of appointment of Julie Margaret Davies as a secretary on 2 October 2017
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Aug 2016 AP01 Appointment of Miss Julie Margaret Davies as a director on 6 April 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
31 Aug 2016 TM01 Termination of appointment of Shirley Diane Lewin as a director on 1 January 2016
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2016 AR01 Annual return made up to 18 December 2015 no member list
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2015 AR01 Annual return made up to 18 December 2014 no member list
14 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jan 2014 AR01 Annual return made up to 18 December 2013 no member list
11 Jan 2014 AP03 Appointment of Miss Julie Margaret Davies as a secretary
29 Nov 2013 AD01 Registered office address changed from 8 Church Road Shanklin Isle of Wight PO37 6QY England on 29 November 2013
29 Nov 2013 TM02 Termination of appointment of Rebecca Blake as a secretary
29 Nov 2013 AD01 Registered office address changed from 8 Gunville Road Newport Isle of Wight PO30 5LB United Kingdom on 29 November 2013
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 18 December 2012 no member list
21 Dec 2012 AD01 Registered office address changed from 8 Gunville Road Newport Isle of Wight PO30 5LB United Kingdom on 21 December 2012
21 Dec 2012 AD01 Registered office address changed from 4 the Courtyard Swainston Calbourne Newport Isle of Wight PO30 4HU United Kingdom on 21 December 2012
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 AP03 Appointment of Mrs Rebecca Blake as a secretary
21 Jun 2012 TM01 Termination of appointment of Pauline Israel as a director
21 Jun 2012 AD01 Registered office address changed from the Old School House 22 Church Road Shanklin Isle of Wight PO37 6QY on 21 June 2012
04 Jan 2012 AR01 Annual return made up to 18 December 2011 no member list