Advanced company searchLink opens in new window

69 CHURCH ROAD MANAGEMENT COMPANY LIMITED

Company number 13188623

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)
10 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
19 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
13 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
17 Nov 2023 AP01 Appointment of Mr Anthony John Lainchbury as a director on 17 November 2023
14 Nov 2023 TM01 Termination of appointment of Helen Anne Huntington as a director on 6 November 2023
18 Aug 2023 AA Accounts for a dormant company made up to 28 February 2023
30 Jun 2023 RP04AP01 Second filing for the appointment of Mr David Andrew Vincent Faulkner as a director
30 Jun 2023 RP04AP01 Second filing for the appointment of Mr Ian Thomas Farley as a director
27 Jun 2023 AP01 Appointment of Mrs Susan Ann Hurd as a director on 26 June 2023
27 Jun 2023 AP01 Appointment of Mrs Helen Anne Huntington as a director on 26 June 2023
05 Apr 2023 AD01 Registered office address changed from 46 Newtown Road Warsash Southampton SO31 9FZ England to 69C Church Road Warsash Southampton SO31 9GD on 5 April 2023
27 Mar 2023 PSC08 Notification of a person with significant control statement
23 Mar 2023 AP01 Appointment of Ian Thomas as a director on 23 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 30/06/2023.
23 Mar 2023 AP01 Appointment of David Andrew Vincent as a director on 23 March 2023
23 Mar 2023 PSC07 Cessation of Reachfar Limited as a person with significant control on 23 March 2023
23 Mar 2023 TM01 Termination of appointment of Paula Eva Southwell as a director on 23 March 2023
23 Mar 2023 TM01 Termination of appointment of Ian Leslie Southwell as a director on 23 March 2023
21 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Apr 2022 CH01 Director's details changed for Paula Southwell on 21 April 2022
21 Apr 2022 CH01 Director's details changed for Ian Southwell on 21 April 2022
21 Apr 2022 AD01 Registered office address changed from 46 Newtown Road Warsash Southampton SO31 9GD United Kingdom to 46 Newtown Road Warsash Southampton SO31 9FZ on 21 April 2022
21 Apr 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
09 Feb 2021 NEWINC Incorporation