CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED
Company number 05070347
- Company Overview for CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED (05070347)
- Filing history for CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED (05070347)
- People for CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED (05070347)
- More for CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED (05070347)
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) |
---|---|---|---|
11 Sep 2024 | TM01 | Termination of appointment of Neville Baynes as a director on 1 April 2024 | |
24 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Nov 2023 | PSC04 | Change of details for Dr Ross Craig Compton as a person with significant control on 16 November 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Mr Neville Baynes on 16 November 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
27 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
19 Jan 2022 | TM01 | Termination of appointment of Abigail Rachel Cargeeg as a director on 10 June 2021 | |
09 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
18 Mar 2021 | TM01 | Termination of appointment of Alexandra Best as a director on 8 August 2020 | |
03 Sep 2020 | AP03 | Appointment of Mr Donald Ian Gerrard as a secretary on 1 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 66 Pennsylvania Road Exeter EX4 6DF to 22B Weston Park Road Plymouth PL3 4NU on 3 September 2020 | |
03 Sep 2020 | TM02 | Termination of appointment of Ross Craig Compton as a secretary on 1 September 2020 | |
29 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
15 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Darryl Wheeler on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Nicholas Christopher Wade on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Neville Baynes on 12 November 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |