Advanced company searchLink opens in new window

CHURCH HOUSE FLATS MANAGEMENT (GREAT BOOKHAM) LIMITED

Company number 01265696

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)
07 Jun 2016 TM01 Termination of appointment of Olive Irene Cecilia Cann as a director on 31 May 2016
03 Jun 2016 AR01 Annual return made up to 23 May 2016 no member list
05 May 2016 AA Total exemption small company accounts made up to 24 March 2016
25 Nov 2015 AP01 Appointment of Mr Anthony Greenman as a director on 28 October 2015
08 Nov 2015 AP01 Appointment of Mr Jeffrey William Scott as a director on 28 October 2015
12 Jun 2015 AR01 Annual return made up to 23 May 2015 no member list
15 May 2015 AA Total exemption small company accounts made up to 24 March 2015
01 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
07 Jun 2014 AR01 Annual return made up to 23 May 2014 no member list
16 Jun 2013 AR01 Annual return made up to 23 May 2013 no member list
16 May 2013 AA Total exemption small company accounts made up to 24 March 2013
11 Oct 2012 AA Total exemption small company accounts made up to 24 March 2012
12 Jun 2012 AR01 Annual return made up to 23 May 2012 no member list
02 Jan 2012 AA Total exemption full accounts made up to 24 March 2011
12 Jun 2011 AR01 Annual return made up to 23 May 2011 no member list
05 Jan 2011 AA Total exemption small company accounts made up to 24 March 2010
05 Jul 2010 AR01 Annual return made up to 23 May 2010 no member list
05 Jul 2010 CH01 Director's details changed for Martin David Garwood on 1 October 2009
05 Jul 2010 CH01 Director's details changed for Olive Irene Cecilia Cann on 1 October 2009
14 Jun 2010 TM02 Termination of appointment of J J Homes Properties Ltd as a secretary
14 Jun 2010 AD01 Registered office address changed from J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 14 June 2010
30 Mar 2010 TM02 Termination of appointment of J J Homes Properties Ltd as a secretary
28 Oct 2009 AA Total exemption full accounts made up to 24 March 2009
21 Aug 2009 363a Annual return made up to 23/05/09
14 Aug 2008 288a Director appointed martin david garwood