256 CHURCH ROAD MANAGEMENT COMPANY LIMITED
Company number 11557552
- Company Overview for 256 CHURCH ROAD MANAGEMENT COMPANY LIMITED (11557552)
- Filing history for 256 CHURCH ROAD MANAGEMENT COMPANY LIMITED (11557552)
- People for 256 CHURCH ROAD MANAGEMENT COMPANY LIMITED (11557552)
- More for 256 CHURCH ROAD MANAGEMENT COMPANY LIMITED (11557552)
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) |
---|---|---|---|
01 Oct 2024 | TM01 | Termination of appointment of Katherine Elizabeth Pilling as a director on 29 September 2024 | |
01 Oct 2024 | AP01 | Appointment of Ms Rachel Dean as a director on 1 October 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
04 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 Nov 2023 | AP01 | Appointment of Ms Holly Brown as a director on 14 November 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Joseph Palmer Fraser as a director on 14 November 2023 | |
09 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
10 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Mark Matthews as a director on 11 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Adam David Comley as a director on 11 November 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
10 Aug 2022 | PSC01 | Notification of Jocelyn Mary Wishart as a person with significant control on 10 August 2022 | |
10 Aug 2022 | PSC07 | Cessation of Adam David Comley as a person with significant control on 10 August 2022 | |
17 Apr 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
01 Mar 2022 | TM01 | Termination of appointment of Thomas Webster-Dunstan as a director on 1 July 2021 | |
01 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2022 | AD01 | Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW United Kingdom to Flat 1, 1a Salisbury Street St. George Bristol BS5 8EE on 20 February 2022 | |
26 Jan 2022 | AP01 | Appointment of Rod Ward as a director on 28 June 2021 | |
26 Jan 2022 | AP01 | Appointment of Dr Jocelyn Wishart as a director on 28 June 2021 | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
15 Jul 2020 | AP01 | Appointment of Mr Mark Matthews as a director on 10 July 2020 | |
15 Jul 2020 | AP01 | Appointment of Mr Adam David Comley as a director on 10 July 2020 |