- 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) |
---|---|---|---|
23 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
23 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
11 May 2020 | CH01 | Director's details changed for Victoria Helen Moorhouse on 11 May 2020 | |
11 May 2020 | CH01 | Director's details changed for Robert Stephen Moorhouse on 11 May 2020 | |
11 May 2020 | CH01 | Director's details changed for Victoria Helen Moorhouse on 11 May 2020 | |
11 May 2020 | CH01 | Director's details changed for Robert Stephen Moorhouse on 11 May 2020 | |
11 May 2020 | CH01 | Director's details changed for Victor Raymond Philbrook on 11 May 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Janette Karen Rennie on 7 April 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Ian Robert Rennie on 7 April 2020 | |
05 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
05 Mar 2020 | TM01 | Termination of appointment of Nicholas Hugh Cox as a director on 5 March 2020 | |
05 Mar 2020 | AP03 | Appointment of Mrs Karen Everitt Blair as a secretary on 5 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Brian Cyril Jones as a director on 5 March 2020 | |
05 Mar 2020 | TM02 | Termination of appointment of Anthony Brendan Mcgoldrick as a secretary on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Matthew Blair as a director on 5 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Martin Allen Jenkins as a director on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mrs Karen Everitt Blair as a director on 5 March 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Mar 2020 | AD01 | Registered office address changed from 3 Brook Close Winterbourne Stoke Wiltshire SP3 4SR to 6 Brook Close Winterbourne Stoke Salisbury Wiltshire SP3 4SR on 2 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 13 May 2017 with no updates | |
02 Mar 2020 | RT01 | Administrative restoration application |