Advanced company searchLink opens in new window

CHURCH MEWS MANAGEMENT COMPANY LIMITED

Company number 07373063

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)
20 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 14
02 Sep 2015 TM01 Termination of appointment of Therese Curran as a director on 20 August 2015
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Dec 2014 AP01 Appointment of Davor Travica as a director on 13 November 2014
13 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1.000005
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Dec 2013 AP01 Appointment of Charlotte Jane Penning as a director
09 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
02 Aug 2013 AA Accounts for a dormant company made up to 30 September 2012
29 Jan 2013 AP01 Appointment of Suzan Whittle as a director
29 Jan 2013 AP01 Appointment of Therese Curran as a director
29 Jan 2013 AP03 Appointment of Rupert James Nixon as a secretary
29 Jan 2013 AD01 Registered office address changed from 122 Union Street Dunstable Beds LU6 1HB England on 29 January 2013
29 Jan 2013 TM01 Termination of appointment of David Maher as a director
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2013 AR01 Annual return made up to 13 September 2012 with full list of shareholders
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
02 Dec 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
02 Dec 2011 AP01 Appointment of David John Maher as a director
02 Dec 2011 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 2 December 2011
29 Sep 2011 TM01 Termination of appointment of Daniel Dwyer as a director
29 Sep 2011 TM01 Termination of appointment of Daniel Dwyer as a director
13 Sep 2010 NEWINC Incorporation