Advanced company searchLink opens in new window

CHURCH MEADOW (BOSHAM) LIMITED

Company number 07305181

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)
25 Sep 2024 AA Micro company accounts made up to 31 July 2024
12 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
27 Apr 2024 AA Micro company accounts made up to 31 July 2023
30 Jan 2024 AD01 Registered office address changed from Cherrywood 2B Church Meadow Bosham Chichester Church Meadow Bosham Chichester PO18 8HW England to Cherrywood Church Meadow Bosham Chichester PO18 8HW on 30 January 2024
29 Jan 2024 AD01 Registered office address changed from Sea Holly Church Meadow Bosham West Sussex PO18 8HW to Cherrywood 2B Church Meadow Bosham Chichester Church Meadow Bosham Chichester PO18 8HW on 29 January 2024
28 Jan 2024 TM02 Termination of appointment of Robert Stuart Heir as a secretary on 28 January 2024
13 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
22 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
13 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
22 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
18 Nov 2016 AP01 Appointment of Mr Craig Andrew Kirkpatrick - Whitby as a director on 10 November 2016
10 Nov 2016 AP03 Appointment of Mr Robert Stuart Heir as a secretary on 1 November 2016
10 Nov 2016 AP01 Appointment of Mr Scott Lee Phillips as a director on 1 November 2016
10 Nov 2016 AP01 Appointment of Mr David Alexander Duncan Campbell as a director on 1 November 2016
10 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
03 Nov 2016 TM01 Termination of appointment of Paul Raymond Davies as a director on 1 November 2016