- Company Overview for CHURCH MEWS OWNERS LIMITED (05287798)
- Filing history for CHURCH MEWS OWNERS LIMITED (05287798)
- People for CHURCH MEWS OWNERS LIMITED (05287798)
- More for CHURCH MEWS OWNERS LIMITED (05287798)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Victor Raymond Philbrock as a director on 24 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Anthony Brendan Zacks-Mcgoldrick on 11 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
21 Apr 2022 | CH01 | Director's details changed for Janette Karen Rennie on 11 April 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Ian Robert Rennie on 11 April 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Feb 2022 | TM01 | Termination of appointment of Margaret Jones as a director on 2 February 2022 | |
15 Feb 2022 | AP01 | Appointment of Mrs Linzi Claire Wilson as a director on 2 February 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Gabriel Wilson as a director on 2 February 2022 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Apr 2021 | AP03 | Appointment of Mrs Janette Karen Rennie as a secretary on 8 April 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
10 Apr 2021 | AP01 | Appointment of Mrs Gemma Louise Pierson as a director on 8 April 2021 | |
10 Apr 2021 | AP01 | Appointment of Mr Simon James Pierson as a director on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from 6 Brook Close Winterbourne Stoke Salisbury Wiltshire SP3 4SR to 1 Brook Close Winterbourne Stoke Salisbury SP3 4SR on 8 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Matthew Blair as a director on 8 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Karen Everitt Blair as a director on 8 April 2021 | |
08 Apr 2021 | TM02 | Termination of appointment of Karen Everitt Blair as a secretary on 8 April 2021 | |
28 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 31 May 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Sara Zacks on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Anthony Brendan Mcgoldrick on 15 October 2020 |