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)
09 Jun 2016 TM02 Termination of appointment of Philip Michael Dawson as a secretary on 1 July 2015
30 Nov 2015 AA Micro company accounts made up to 30 June 2015
26 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 8
26 May 2015 AD01 Registered office address changed from Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd to The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 26 May 2015
09 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
28 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 8
16 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
12 Jun 2013 TM01 Termination of appointment of Warwick Malinowski as a director
12 Jun 2013 AP01 Appointment of Mr Michael John Blaney as a director
12 Jun 2013 AP01 Appointment of Miss Gloria Jean Thompson as a director
12 Jun 2013 TM01 Termination of appointment of Steven Hanscomb as a director
12 Jun 2013 CH01 Director's details changed for Tracy Pechey on 1 May 2013
28 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
27 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Mr Philip Michael Dawson on 31 October 2009
03 Jun 2010 CH01 Director's details changed for Warwick Wlodzimierz Malinowski on 31 October 2009
03 Jun 2010 CH01 Director's details changed for Mr Steven John Hanscomb on 31 October 2009
03 Jun 2010 CH01 Director's details changed for Tracy Pechey on 31 October 2009
03 Jun 2010 CH01 Director's details changed for Tracy Pechey on 31 October 2009
03 Jun 2010 CH01 Director's details changed for Warwick Wlodzimierz Malinowski on 31 October 2009