Advanced company searchLink opens in new window

CHURCH STREET (PAIGNTON) MANAGEMENT LIMITED

Company number 06688776

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)
30 May 2023 AA Accounts for a dormant company made up to 30 September 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
25 May 2022 AA Accounts for a dormant company made up to 30 September 2021
16 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
21 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
21 Aug 2021 PSC04 Change of details for Miss Teresa Mary Brewer as a person with significant control on 21 August 2021
21 Aug 2021 AD01 Registered office address changed from 46 Greenway Road Galmpton Brixham TQ5 0EP England to 46 Galmpton Bungalow Park Greenway Road Galmpton Brixham Devon TQ5 0EP on 21 August 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
04 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
18 May 2020 AA Accounts for a dormant company made up to 30 September 2019
16 May 2020 AD01 Registered office address changed from 46 Galmpton Bungalow Park Greenway Road Galmpton Devon TQ5 0EP England to 46 Greenway Road Galmpton Brixham TQ5 0EP on 16 May 2020
13 May 2020 AD01 Registered office address changed from 9 Fawler Mead Fawler Mead Winkfield Row Bracknell RG12 9YW England to 46 Galmpton Bungalow Park Greenway Road Galmpton Devon TQ5 0EP on 13 May 2020
29 Jun 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
18 Jun 2019 CH03 Secretary's details changed for Miss Teresa Mary Brewer on 25 May 2018
04 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Jun 2019 CH01 Director's details changed for Mr Brian Sidney Reid on 25 May 2019
04 Jun 2019 CH01 Director's details changed for Miss Teresa Mary Brewer on 25 May 2019
19 Mar 2019 AD01 Registered office address changed from 9 Fawler Mead Fawler Mead Winkfield Row Bracknell RG12 9YW England to 9 Fawler Mead Fawler Mead Winkfield Row Bracknell RG12 9YW on 19 March 2019
19 Mar 2019 AD01 Registered office address changed from 19 Bidwell Brook Drive Paignton TQ4 7NF to 9 Fawler Mead Fawler Mead Winkfield Row Bracknell RG12 9YW on 19 March 2019
30 Jun 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
03 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
20 Mar 2017 AP01 Appointment of Mr Brian Sidney Reid as a director on 20 March 2017
07 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates