CHURCH MEADOWS (GREAT BROUGHTON) MANAGEMENT COMPANY LIMITED
Company number 08075589
- Company Overview for CHURCH MEADOWS (GREAT BROUGHTON) MANAGEMENT COMPANY LIMITED (08075589)
- Filing history for CHURCH MEADOWS (GREAT BROUGHTON) MANAGEMENT COMPANY LIMITED (08075589)
- People for CHURCH MEADOWS (GREAT BROUGHTON) MANAGEMENT COMPANY LIMITED (08075589)
- More for CHURCH MEADOWS (GREAT BROUGHTON) MANAGEMENT COMPANY LIMITED (08075589)
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) |
---|---|---|---|
06 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
22 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
20 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of Christopher John Smith as a director on 1 January 2023 | |
23 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
01 Mar 2022 | AP01 | Appointment of Mrs Victoria Jane Burns as a director on 17 February 2022 | |
20 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Nov 2020 | TM01 | Termination of appointment of Ryan Paul Whelan as a director on 17 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Adam Bliss as a director on 17 November 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
24 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
08 Jun 2018 | TM01 | Termination of appointment of Richard Graham Elsworth as a director on 6 June 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
23 May 2018 | AD01 | Registered office address changed from 74 Church Meadows Great Broughton Cockermouth Cumbria CA13 0LF United Kingdom to Rannerdale Matty Lonning Thursby Carlisle Cumbria CA5 6PQ on 23 May 2018 | |
22 May 2018 | TM02 | Termination of appointment of Christopher John Smith as a secretary on 18 May 2018 | |
22 May 2018 | AP04 | Appointment of Arc Associates (Cumbria) Ltd as a secretary on 18 May 2018 | |
16 Feb 2018 | PSC07 | Cessation of Persimmon Homes Limited as a person with significant control on 14 February 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Persimmon House Fulford York YO19 4FE to 74 Church Meadows Great Broughton Cockermouth Cumbria CA13 0LF on 24 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Diane Finch as a director on 24 January 2018 |