Advanced company searchLink opens in new window

51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED

Company number 02083112

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
25 Apr 2024 PSC08 Notification of a person with significant control statement
25 Apr 2024 PSC07 Cessation of Gloria Thompson as a person with significant control on 15 May 2023
18 Mar 2024 AD01 Registered office address changed from 6, Penn Way Chorleywood Rickmansworth Hertfordshire WD3 5HQ England to 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 18 March 2024
15 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
11 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 30 June 2020
19 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 June 2018
19 Jan 2019 AD01 Registered office address changed from The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER to 6, Penn Way Chorleywood Rickmansworth Hertfordshire WD3 5HQ on 19 January 2019
21 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
29 Mar 2018 AP01 Appointment of Mrs Julie Reeves-Stevenson as a director on 28 March 2018
14 Mar 2018 TM01 Termination of appointment of Michael John Blaney as a director on 30 September 2017
12 Feb 2018 AA Micro company accounts made up to 30 June 2017
19 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
19 May 2017 AP01 Appointment of Ms Louise Deacon as a director on 31 December 2016
19 Dec 2016 AA Micro company accounts made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 8
09 Jun 2016 TM01 Termination of appointment of Philip Michael Dawson as a director on 1 July 2015