Advanced company searchLink opens in new window

CHURCHSIDE MEWS MANAGEMENT COMPANY LIMITED

Company number 05126230

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)
27 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
27 May 2015 AD01 Registered office address changed from 16 Willesley Close Ashby-De-La-Zouch Leicestershire LE65 2QB to 3 Rushton's Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL on 27 May 2015
17 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Jul 2014 AP01 Appointment of Mr Christopher Jager as a director
06 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
04 Jun 2014 SH06 Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 10
04 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jun 2014 SH03 Purchase of own shares.
19 May 2014 AP01 Appointment of Miss Helen Catherine Williams as a director
29 Oct 2013 AP01 Appointment of Ms Mary Louise Campagnac as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/10/2017.
18 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
08 Jul 2013 AD01 Registered office address changed from 14 the Green Ashby-De-La-Zouch Leicestershire LE65 1JU United Kingdom on 8 July 2013
13 Feb 2013 TM01 Termination of appointment of Charmaigne Allman as a director
13 Feb 2013 TM01 Termination of appointment of Graham Allman as a director
13 Feb 2013 TM01 Termination of appointment of Charmaigne Allman as a director
13 Feb 2013 TM02 Termination of appointment of Graham Allman as a secretary
08 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
20 Sep 2012 AD01 Registered office address changed from the Farm House Park Farm Parks Lane Smisby Ashby De La Zouch Leicestershire LE65 2UB on 20 September 2012
19 Sep 2012 AP01 Appointment of Anita Wain as a director
18 Jul 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Jul 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders