Advanced company searchLink opens in new window

CHURCH COURT (EMSWORTH) FLATS MANAGEMENT LIMITED

Company number 02421943

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)
26 Jul 2016 TM01 Termination of appointment of Jean Evelyn Elsie Mcneil as a director on 1 October 2015
30 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AP01 Appointment of Mrs Frances Rosemary St Maur-Long as a director on 29 August 2014
16 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5
04 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 5
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
29 Sep 2010 AP01 Appointment of Mr Leslie Frederick Hall as a director
29 Sep 2010 CH01 Director's details changed for Joan Turner on 28 August 2010
29 Sep 2010 AP01 Appointment of Mrs Jennifer Valerie Hall as a director
28 Sep 2010 CH01 Director's details changed for Jacqueline Ponsford on 28 August 2010
28 Sep 2010 CH01 Director's details changed for Mark Richard Ponsford on 28 August 2010
28 Sep 2010 CH01 Director's details changed for Mrs Jean Evelyn Elsie Mcneil on 28 August 2010
28 Sep 2010 CH01 Director's details changed for Rosemary Ann Harris on 28 August 2010
19 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2009 363a Return made up to 28/08/09; full list of members
10 Sep 2009 288c Director's change of particulars / jacqueline ponsford / 28/08/2009
10 Sep 2009 288c Director's change of particulars / mark ponsford / 28/08/2009
10 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008