Advanced company searchLink opens in new window

CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED

Company number 05070347

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)
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