CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED
Company number 06506640
- Company Overview for CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED (06506640)
- Filing history for CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED (06506640)
- People for CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED (06506640)
- More for CHURCH FARM MEWS MANAGEMENT COMPANY LIMITED (06506640)
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) |
---|---|---|---|
19 Jun 2018 | AP03 | Appointment of Mrs Glynis Farthing as a secretary on 18 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mrs Glynis Farthing as a director on 18 June 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Nov 2017 | PSC01 | Notification of Martin Godden as a person with significant control on 21 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of Ian Norman Coates as a person with significant control on 21 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Martin Godden as a director | |
21 Nov 2017 | TM01 | Termination of appointment of Ian Norman Coates as a director on 21 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from C/O Ian Coates 6 Church Farm Mews East Langdon Dover Kent CT15 5FE to 7 the Street East Langdon Dover CT15 5FE on 21 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Martin Godden as a director on 8 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Jeffrey Roy Smith as a director on 8 November 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
04 May 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
04 May 2012 | AD01 | Registered office address changed from 17 Roman Way St. Margarets-at-Cliffe Dover Kent CT15 6AH United Kingdom on 4 May 2012 |