Advanced company searchLink opens in new window

CHURCH STREET PROPERTY LIMITED

Company number 06499406

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)
05 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2023 CH01 Director's details changed for Mrs Norma Pulman on 1 December 2023
12 Dec 2023 PSC04 Change of details for Mrs Norma Pulman as a person with significant control on 1 December 2023
28 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
09 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
09 Jan 2015 AD01 Registered office address changed from C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR Wales to 11 Unit 11 Axis Court Mallard Way Swansea SA7 0AJ on 9 January 2015
09 Jan 2015 TM01 Termination of appointment of Ernest Wayne Pulman as a director on 9 January 2015