Advanced company searchLink opens in new window

CHURCH MEWS (SISSINGHURST) MANAGEMENT COMPANY LIMITED

Company number 10074957

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)
12 Jul 2024 AA Micro company accounts made up to 31 March 2024
16 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 31 March 2023
27 May 2023 CH01 Director's details changed for Mr Michael David Taylor on 27 May 2023
27 May 2023 CH01 Director's details changed for Mr Andrew Mark Featherstone on 27 May 2023
27 May 2023 CH01 Director's details changed for Mr John Robert Mcdermott on 27 May 2023
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
15 May 2023 AD01 Registered office address changed from The Estate Office Canterbury Road Etchinghill Folkestone Kent CT18 8FA United Kingdom to 2 Church Mews the Street Sissinghurst Cranbrook Kent TN17 2BQ on 15 May 2023
13 Apr 2023 PSC01 Notification of John Robert Mcdermott as a person with significant control on 13 March 2023
13 Mar 2023 PSC07 Cessation of Pentland Homes Limited as a person with significant control on 20 January 2023
20 Jan 2023 TM01 Termination of appointment of Steven Robert Coates as a director on 20 January 2023
20 Jan 2023 AP01 Appointment of Mr Michael David Taylor as a director on 20 January 2023
20 Jan 2023 AP01 Appointment of Mr John Robert Mcdermott as a director on 20 January 2023
20 Jan 2023 AP01 Appointment of Mr Andrew Mark Featherstone as a director on 20 January 2023
15 Dec 2022 SH06 Cancellation of shares. Statement of capital on 31 October 2022
  • GBP 9
15 Dec 2022 SH03 Purchase of own shares.
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 10
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 4
17 Oct 2022 AA Micro company accounts made up to 31 March 2022
11 Oct 2022 AD01 Registered office address changed from C/O Coffin Mew Llp 1000 Lakeside North Harbour Portsmouth PO6 3EN United Kingdom to The Estate Office Canterbury Road Etchinghill Folkestone Kent CT18 8FA on 11 October 2022
10 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
10 May 2022 AP01 Appointment of Mr Steven Robert Coates as a director on 26 April 2022
10 May 2022 TM01 Termination of appointment of Martin John Hart as a director on 26 April 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2021 CH01 Director's details changed for Mr Martin John Hart on 21 December 2021