Advanced company searchLink opens in new window

CHURCH COURT (KERESLEY) MANAGEMENT LIMITED

Company number 03455140

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)
15 Feb 2024 AP02 Appointment of Fps Group Services Limited as a director on 15 February 2024
31 Jan 2024 AA Accounts for a dormant company made up to 31 October 2023
13 Dec 2023 TM01 Termination of appointment of Niall Mcgann as a director on 12 December 2023
13 Dec 2023 AP01 Appointment of Mr Glen Duncan as a director on 12 December 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
14 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
25 Apr 2023 AP01 Appointment of Mr Niall Mcgann as a director on 22 March 2023
25 Apr 2023 TM01 Termination of appointment of John Charles Manning as a director on 25 April 2023
29 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Jun 2022 AP04 Appointment of Remus Management Limited as a secretary on 6 October 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
14 Oct 2021 TM02 Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021
14 Oct 2021 AD01 Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 14 October 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Mar 2021 AP01 Appointment of Mr John Charles Manning as a director on 12 March 2021
18 Mar 2021 TM01 Termination of appointment of Pamela Wheatley as a director on 12 March 2021
11 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
11 Dec 2020 AP04 Appointment of Wolfs Block Management Limited as a secretary on 1 October 2020
11 Dec 2020 AD01 Registered office address changed from 125-131 New Union Street Coventry CV1 2NT to 35 Paradise Street Birmingham B1 2AJ on 11 December 2020
11 Dec 2020 TM01 Termination of appointment of David John Satchwell as a director on 1 October 2020
11 Dec 2020 TM02 Termination of appointment of David John Satchwell as a secretary on 1 October 2020
07 May 2020 AA Unaudited abridged accounts made up to 31 October 2019
05 Feb 2020 AP01 Appointment of Ms Pamela Wheatley as a director on 24 January 2020
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates