Advanced company searchLink opens in new window

CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED

Company number 09820017

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)
14 Nov 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
01 Jul 2024 AA Micro company accounts made up to 31 October 2023
24 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 May 2023 AD01 Registered office address changed from Northgate House Northgate Street Devizes Wiltshire SN10 1JX United Kingdom to The Gift Box, 7 Bank Row Church Street Calne SN11 0SG on 3 May 2023
18 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
05 Apr 2022 AP01 Appointment of Mr Bernard Bodner as a director on 25 March 2022
22 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
08 Sep 2021 AP01 Appointment of Mrs Sarah Louise Trueman as a director on 9 July 2021
08 Sep 2021 TM01 Termination of appointment of Paul Desmond Hynes O'gorman as a director on 9 July 2021
08 Sep 2021 PSC02 Notification of S&H Trading Limited as a person with significant control on 9 July 2021
08 Sep 2021 PSC07 Cessation of Paul Desmond Hynes O'gorman as a person with significant control on 9 July 2021
08 Sep 2021 PSC07 Cessation of Carol Anne O'gorman as a person with significant control on 9 July 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
23 Oct 2019 PSC02 Notification of Whiffler Properties Ltd as a person with significant control on 22 July 2019
23 Oct 2019 PSC07 Cessation of Andrew Stephen Martin as a person with significant control on 22 July 2019
23 Oct 2019 PSC07 Cessation of Mary Anne Martin as a person with significant control on 22 July 2019
23 Oct 2019 TM01 Termination of appointment of Andrew Stephen Martin as a director on 22 July 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
23 Oct 2018 PSC07 Cessation of Hale Veterinary Group Limited as a person with significant control on 8 October 2018