Advanced company searchLink opens in new window

CHURCH VIEW (1-4) MANAGEMENT LIMITED

Company number 06005712

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)
04 Dec 2012 AR01 Annual return made up to 22 November 2012 no member list
04 Apr 2012 AD01 Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom on 4 April 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Nov 2011 AR01 Annual return made up to 22 November 2011 no member list
22 Nov 2010 AR01 Annual return made up to 22 November 2010 no member list
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2010 TM02 Termination of appointment of Stephen Bolland as a secretary
12 Oct 2010 AP03 Appointment of Mrs Carol Ann Haczynskyj as a secretary
03 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
19 Feb 2010 AP01 Appointment of Mr Michael Haczynskyj as a director
07 Dec 2009 AR01 Annual return made up to 22 November 2009 no member list
04 Dec 2009 CH01 Director's details changed for Craig Philip Lloyd on 1 December 2009
04 Dec 2009 CH01 Director's details changed for Mr Richard Leggott on 1 December 2009
04 Dec 2009 CH01 Director's details changed for Amanda Jayne Bolland on 1 December 2009
04 Dec 2009 AD01 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 4 December 2009
13 Nov 2009 CH01 Director's details changed for Craig Philip Lloyd on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Mr Richard Leggott on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Amanda Jayne Bolland on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Nicholas Charles Leggott on 1 October 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Apr 2009 288b Appointment terminated director and secretary stephen bolland
20 Apr 2009 363a Annual return made up to 22/11/08
25 Feb 2009 AA Total exemption small company accounts made up to 30 November 2007
02 Jul 2008 363s Annual return made up to 22/11/07
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
20 May 2008 287 Registered office changed on 20/05/2008 from 7 convent grove bessacarr doncaster south yorkshire DN4 7AR