CHURCH CLOSE DEFFORD MANAGEMENT COMPANY LIMITED
Company number 11852305
- Company Overview for CHURCH CLOSE DEFFORD MANAGEMENT COMPANY LIMITED (11852305)
- Filing history for CHURCH CLOSE DEFFORD MANAGEMENT COMPANY LIMITED (11852305)
- People for CHURCH CLOSE DEFFORD MANAGEMENT COMPANY LIMITED (11852305)
- More for CHURCH CLOSE DEFFORD MANAGEMENT COMPANY LIMITED (11852305)
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) |
---|---|---|---|
29 Nov 2024 | AP01 | Appointment of Mrs Caroline Ratty as a director on 11 October 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Rachel Ann Perks as a director on 11 October 2024 | |
29 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
29 Nov 2024 | AD01 | Registered office address changed from 3 Church Close Defford Worcester WR8 9AY England to 1 Church Close Defford Worcester WR8 9AY on 29 November 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
17 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
13 Feb 2022 | AD01 | Registered office address changed from 3 Church Close Defford Worcestershire WR8 9AH to 3 Church Close Defford Worcester WR8 9AY on 13 February 2022 | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
05 May 2021 | AP01 | Appointment of Mr Gareth Edward Marshall as a director on 1 January 2021 | |
05 May 2021 | AP01 | Appointment of Mrs Rachel Ann Perks as a director on 1 January 2021 | |
03 May 2021 | PSC08 | Notification of a person with significant control statement | |
03 May 2021 | AP01 | Appointment of Mrs Louisa Jayne Webster as a director on 1 January 2021 | |
03 May 2021 | AP01 | Appointment of Mrs Natalie Claire Soukup as a director on 1 January 2021 | |
03 May 2021 | TM01 | Termination of appointment of James Stuart Hall as a director on 1 January 2021 | |
03 May 2021 | TM01 | Termination of appointment of Churcham Homes Limited as a director on 1 January 2021 | |
03 May 2021 | PSC07 | Cessation of Churcham Homes Limited as a person with significant control on 1 January 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
22 Mar 2021 | AD01 | Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG United Kingdom to 3 Church Close Defford Worcestershire WR8 9AH on 22 March 2021 | |
09 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates |