Advanced company searchLink opens in new window

CHURCH PADDOCK COURT MANAGEMENT LIMITED

Company number 03998036

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)
18 Jan 2024 AD01 Registered office address changed from 2nd Floor, 22 South Street Epsom Surrey KT18 7PF United Kingdom to 1st Floor, 126 High Street Epsom KT19 8BT on 18 January 2024
05 Sep 2023 AA Micro company accounts made up to 24 March 2023
24 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
18 Aug 2022 AA Micro company accounts made up to 24 March 2022
01 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
28 Apr 2022 CH04 Secretary's details changed for In Block Management Limited on 10 March 2022
28 Apr 2022 AP04 Appointment of In Block Management Limited as a secretary on 10 March 2022
11 Apr 2022 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 10 April 2022
11 Apr 2022 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 2nd Floor, 22 South Street Epsom Surrey KT18 7PF on 11 April 2022
07 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022
01 Nov 2021 AA Micro company accounts made up to 24 March 2021
26 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
26 Nov 2020 AA Micro company accounts made up to 24 March 2020
22 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
28 Jun 2019 AA Micro company accounts made up to 24 March 2019
31 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
22 May 2019 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019
01 Aug 2018 AA Micro company accounts made up to 24 March 2018
05 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
31 May 2018 TM01 Termination of appointment of Howard John Walker as a director on 25 April 2018
09 Aug 2017 AA Total exemption full accounts made up to 24 March 2017
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
19 Sep 2016 AA Total exemption full accounts made up to 24 March 2016
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 46
13 Nov 2015 TM01 Termination of appointment of Stephen Mark Evans as a director on 9 November 2015