Advanced company searchLink opens in new window

CHURCH MEWS MANAGEMENT CO. (BASILDON) LIMITED

Company number 01923056

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)
21 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
21 May 2024 AD01 Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to Yhpm Ltd Fanton Hall (Office 12B) Arterial Road Wickford SS12 9JF on 21 May 2024
20 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Jun 2023 AP03 Appointment of Mr James Cooke as a secretary on 2 June 2023
02 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with updates
27 Apr 2023 AD01 Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Shotgate Wickford Essex SS11 8YU to 1 Sopwith Crescent Wickford Essex SS11 8YU on 27 April 2023
07 Jun 2022 AP01 Appointment of Mr James Douglas Scales as a director on 25 May 2022
07 Jun 2022 AP01 Appointment of Mr Roy William Benton as a director on 25 May 2022
07 Jun 2022 AP01 Appointment of Mr Marius Ionut Corogeanu as a director on 25 May 2022
07 Jun 2022 TM01 Termination of appointment of Christopher Maloney as a director on 25 May 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
14 Apr 2022 CH01 Director's details changed for Mr Timothy James Woolgar on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mr Timothy James Woolgar on 14 April 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CH01 Director's details changed for Mr Christopher Maloney on 21 January 2022
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
05 May 2020 CH01 Director's details changed for Mr Christopher Maloney on 5 May 2020
17 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
03 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
08 May 2018 CH01 Director's details changed for Mr Timothy James Woolgar on 25 April 2018
08 May 2018 CH01 Director's details changed for Mr Christopher Maloney on 25 April 2018