- Company Overview for CHURCH STREET PROPERTY LIMITED (06499406)
- Filing history for CHURCH STREET PROPERTY LIMITED (06499406)
- People for CHURCH STREET PROPERTY LIMITED (06499406)
- Charges for CHURCH STREET PROPERTY LIMITED (06499406)
- More for CHURCH STREET PROPERTY LIMITED (06499406)
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
|
|
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
|
|
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 |