CHURCH COTTAGES (NORDELPH) MANAGEMENT COMPANY LIMITED
Company number 08945462
- Company Overview for CHURCH COTTAGES (NORDELPH) MANAGEMENT COMPANY LIMITED (08945462)
- Filing history for CHURCH COTTAGES (NORDELPH) MANAGEMENT COMPANY LIMITED (08945462)
- People for CHURCH COTTAGES (NORDELPH) MANAGEMENT COMPANY LIMITED (08945462)
- More for CHURCH COTTAGES (NORDELPH) MANAGEMENT COMPANY LIMITED (08945462)
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) |
---|---|---|---|
03 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
29 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2016 | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Leo Oldridge as a director on 23 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from , 28 Tavistock Road, Wisbech, Cambridgeshire, PE13 2DY, United Kingdom to 1-6 Church Cottages High Street Nordelph Downham Market Norfolk PE38 0BL on 6 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Andrew Charles Bennett as a director on 5 January 2016 | |
05 Jan 2016 | AP03 | Appointment of Mrs Tracy Thompson as a secretary on 23 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Mrs Tracy Thompson as a director on 23 December 2015 |