CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED: Filings - Page 2
Overview
Company Name | CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01294529 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Christopher Galise as a director on Oct 01, 2017 | 1 pages | TM01 | ||
Appointment of Mrs Jacqueline Hopkins as a director on Sep 20, 2017 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Appointment of Fba (Directors & Secretaries) Ltd as a director on Dec 01, 2016 | 2 pages | AP02 | ||
Confirmation statement made on Oct 05, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on Nov 01, 2015 | 2 pages | AP04 | ||
Termination of appointment of Terry Butson as a secretary on Nov 01, 2015 | 1 pages | TM02 | ||
Annual return made up to Oct 05, 2015 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||
Annual return made up to Oct 05, 2014 no member list | 3 pages | AR01 | ||
Termination of appointment of Christopher Galise as a director on Sep 01, 2014 | 1 pages | TM01 | ||
Termination of appointment of Jacqueline Galise as a director on Sep 09, 2014 | 1 pages | TM01 | ||
Appointment of Stuart Christopher Galise as a director on Aug 01, 2014 | 3 pages | AP01 | ||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||
Annual return made up to Oct 05, 2013 no member list | 3 pages | AR01 | ||
Registered office address changed from * Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England* on Oct 25, 2013 | 1 pages | AD01 | ||
Director's details changed for Jacqueline Galise on Oct 01, 2013 | 2 pages | CH01 | ||
Director's details changed for Christopher Galise on Oct 01, 2013 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2012 | 8 pages | AA | ||
Annual return made up to Oct 05, 2012 no member list | 4 pages | AR01 | ||
Registered office address changed from * 30 Cambridge Street St. Neots Cambridgeshire PE19 1JL* on Oct 30, 2012 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0