CHURCH MEWS (SISSINGHURST) MANAGEMENT COMPANY LIMITED
Company number 10074957
- Company Overview for CHURCH MEWS (SISSINGHURST) MANAGEMENT COMPANY LIMITED (10074957)
- Filing history for CHURCH MEWS (SISSINGHURST) MANAGEMENT COMPANY LIMITED (10074957)
- People for CHURCH MEWS (SISSINGHURST) MANAGEMENT COMPANY LIMITED (10074957)
- More for CHURCH MEWS (SISSINGHURST) MANAGEMENT COMPANY LIMITED (10074957)
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
|
|
15 Dec 2022 | SH03 | Purchase of own shares. | |
31 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
31 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
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 |