Advanced company searchLink opens in new window

CHURCH LANE MANAGEMENT LTD

Company number 08761822

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)
03 Oct 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 March 2021
23 Nov 2020 TM02 Termination of appointment of Margarita O'malley as a secretary on 30 March 2020
28 Sep 2020 TM01 Termination of appointment of Margarita O'malley as a director on 30 March 2020
18 Aug 2020 AA Micro company accounts made up to 31 March 2020
16 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
31 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 31 March 2019
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
27 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
07 Aug 2017 AA Micro company accounts made up to 31 March 2017
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 24 September 2016 with updates
09 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
09 Dec 2015 AP01 Appointment of Mrs Margarita O'malley as a director on 1 November 2015
09 Dec 2015 TM01 Termination of appointment of Alan George Kent as a director on 30 November 2015
09 Dec 2015 CH01 Director's details changed for Miss Michelle Alice Brooks on 1 November 2015
30 Nov 2015 CH03 Secretary's details changed for Ms Margarita O’ Mailey on 1 November 2015
30 Nov 2015 AD01 Registered office address changed from Oakwood House Bucks Green Rudgwick Horsham West Sussex RH12 3JJ to 152 Church Lane East Aldershot Hampshire GU11 3SS on 30 November 2015
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015