24-32 CHURCH TOWN CLOSE MANAGEMENT COMPANY LIMITED
Company number 10598496
- Company Overview for 24-32 CHURCH TOWN CLOSE MANAGEMENT COMPANY LIMITED (10598496)
- Filing history for 24-32 CHURCH TOWN CLOSE MANAGEMENT COMPANY LIMITED (10598496)
- People for 24-32 CHURCH TOWN CLOSE MANAGEMENT COMPANY LIMITED (10598496)
- More for 24-32 CHURCH TOWN CLOSE MANAGEMENT COMPANY LIMITED (10598496)
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) |
---|---|---|---|
08 Nov 2024 | AP04 | Appointment of Fps Group Services Limited as a secretary on 8 November 2024 | |
07 Nov 2024 | TM02 | Termination of appointment of Fps Group Services Limited as a secretary on 7 November 2024 | |
31 Oct 2024 | CH04 | Secretary's details changed for Remus Management Limited on 31 October 2024 | |
20 May 2024 | TM01 | Termination of appointment of Niall Mcgann as a director on 5 May 2024 | |
20 May 2024 | AP01 | Appointment of Mrs Janet Allyson Sprason as a director on 5 May 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
30 Apr 2024 | PSC08 | Notification of a person with significant control statement | |
30 Apr 2024 | PSC07 | Cessation of Kerrie Marie Mallett as a person with significant control on 25 January 2024 | |
19 Feb 2024 | AP01 | Appointment of Mr Niall Mcgann as a director on 19 February 2024 | |
19 Feb 2024 | TM01 | Termination of appointment of Kerrie Marie Mallett as a director on 25 August 2023 | |
29 Nov 2023 | AP02 | Appointment of Fps Group Services Limited as a director on 28 November 2023 | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
15 Mar 2023 | PSC04 | Change of details for Mrs Kerrie Marie Chapman as a person with significant control on 15 March 2023 | |
07 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
16 Jan 2023 | TM01 | Termination of appointment of Kevin James Nicholls as a director on 18 August 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
15 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
18 Aug 2020 | AD01 | Registered office address changed from 32 Churchtown Close Roche St. Austell PL26 8FQ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 18 August 2020 | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
30 Jan 2020 | TM01 | Termination of appointment of Meryl Ann Dewolfreys as a director on 26 April 2018 | |
13 Jan 2020 | AP04 | Appointment of Remus Management Limited as a secretary on 13 January 2020 | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 |