CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED
Company number 09820017
- Company Overview for CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED (09820017)
- Filing history for CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED (09820017)
- People for CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED (09820017)
- More for CHURCH STREET CALNE MANAGEMENT COMPANY LIMITED (09820017)
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 |