Advanced company searchLink opens in new window

24-32 CHURCH TOWN CLOSE MANAGEMENT COMPANY LIMITED

Company number 10598496

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)
20 May 2024 TM01 Termination of appointment of Niall Mcgann as a director on 5 May 2024
20 May 2024 AP01 Appointment of Mrs Janet Allyson Sprason as a director on 5 May 2024
30 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
30 Apr 2024 PSC08 Notification of a person with significant control statement
30 Apr 2024 PSC07 Cessation of Kerrie Marie Mallett as a person with significant control on 25 January 2024
19 Feb 2024 AP01 Appointment of Mr Niall Mcgann as a director on 19 February 2024
19 Feb 2024 TM01 Termination of appointment of Kerrie Marie Mallett as a director on 25 August 2023
29 Nov 2023 AP02 Appointment of Fps Group Services Limited as a director on 28 November 2023
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
03 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
15 Mar 2023 PSC04 Change of details for Mrs Kerrie Marie Chapman as a person with significant control on 15 March 2023
07 Mar 2023 AA Accounts for a dormant company made up to 28 February 2022
16 Jan 2023 TM01 Termination of appointment of Kevin James Nicholls as a director on 18 August 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
15 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
18 Aug 2020 AD01 Registered office address changed from 32 Churchtown Close Roche St. Austell PL26 8FQ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 18 August 2020
12 Aug 2020 AA Accounts for a dormant company made up to 29 February 2020
11 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
30 Jan 2020 TM01 Termination of appointment of Meryl Ann Dewolfreys as a director on 26 April 2018
13 Jan 2020 AP04 Appointment of Remus Management Limited as a secretary on 13 January 2020
18 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Dec 2019 CH01 Director's details changed for Mrs Kerrie Marie Chapman on 7 September 2019
03 Dec 2019 PSC01 Notification of Kerrie Marie Chapman as a person with significant control on 3 December 2019
03 Dec 2019 PSC07 Cessation of Richelieu Barranco Melendez as a person with significant control on 3 December 2019