- Company Overview for CHURCH ROAD FREEHOLDERS LIMITED (05074705)
- Filing history for CHURCH ROAD FREEHOLDERS LIMITED (05074705)
- People for CHURCH ROAD FREEHOLDERS LIMITED (05074705)
- More for CHURCH ROAD FREEHOLDERS LIMITED (05074705)
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) |
---|---|---|---|
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 May 2019 | TM01 | Termination of appointment of David Truman as a director on 22 May 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr David Truman as a director on 7 January 2019 | |
28 Sep 2018 | TM01 | Termination of appointment of Amanda Michaels as a director on 18 September 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
15 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Dec 2016 | AP01 | Appointment of Ms Amanda Michaels as a director on 9 December 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Christopher Howard Minton as a director on 27 May 2016 | |
12 May 2016 | AP03 | Appointment of Bright Willis Limited as a secretary on 11 April 2016 | |
11 May 2016 | TM02 | Termination of appointment of Sean Anthony Vaughan as a secretary on 11 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Aradhana Perry as a director on 15 April 2016 | |
15 Apr 2016 | AR01 | Annual return made up to 16 March 2016 no member list | |
15 Apr 2016 | TM01 | Termination of appointment of Diane Stevens as a director on 15 April 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Aradhana Perry on 8 April 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Christopher Howard Minton on 15 April 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Diane Stevens on 15 April 2016 | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from Flat 3 64 Church Road Moseley Birmingham West Midlands B13 9AG to C/O Bright Willis 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 11 March 2016 | |
16 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2013 |