- Company Overview for CONISTON HOUSE MANAGEMENT LIMITED (04090266)
- Filing history for CONISTON HOUSE MANAGEMENT LIMITED (04090266)
- People for CONISTON HOUSE MANAGEMENT LIMITED (04090266)
- More for CONISTON HOUSE MANAGEMENT LIMITED (04090266)
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 Apr 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
18 Apr 2024 | AD01 | Registered office address changed from 74 Shrewsbury Road Prenton CH43 2HY England to 94 Park Lane Croydon CR0 1JB on 18 April 2024 | |
18 Apr 2024 | AP04 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 September 2023 | |
12 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
02 Jun 2023 | TM02 | Termination of appointment of Andrew Neville as a secretary on 1 June 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from 3 Bromley Close Wirral CH60 9LG United Kingdom to 74 Shrewsbury Road Prenton CH43 2HY on 2 June 2023 | |
22 Feb 2023 | AP01 | Appointment of Miss Kathryn Louise Gallagher as a director on 22 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Miss Victoria Diana Mesham as a director on 22 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Anthony James Morton as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Andrew John Neville as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Victoria Margaret Grace Boylan Neville as a director on 9 February 2023 | |
12 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
12 Jul 2022 | AP03 | Appointment of Mr Andrew Neville as a secretary on 1 July 2022 | |
12 Jul 2022 | TM02 | Termination of appointment of Rhoda Unsworth as a secretary on 1 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Rhoda Unsworth as a director on 1 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from 1 Jellicoe Close Wirral CH48 2LF England to 3 Bromley Close Wirral CH60 9LG on 12 July 2022 | |
12 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
12 Apr 2021 | AP01 | Appointment of Miss Victoria Margaret Grace Boylan Neville as a director on 1 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Pamela Garton as a director on 1 December 2020 | |
26 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |