- Company Overview for CHURCHFIELDS MANAGEMENT LIMITED (01945731)
- Filing history for CHURCHFIELDS MANAGEMENT LIMITED (01945731)
- People for CHURCHFIELDS MANAGEMENT LIMITED (01945731)
- More for CHURCHFIELDS MANAGEMENT LIMITED (01945731)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Mar 2022 | AD01 | Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre, 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 10 March 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from C/O Parry & Co 6 Unit 1, Temple House Estate West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre, 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
06 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
04 Mar 2019 | TM01 | Termination of appointment of Diane Rust as a director on 1 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
20 Dec 2018 | TM01 | Termination of appointment of Alexandra Victoria Dean as a director on 1 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Diane Rust as a person with significant control on 1 October 2018 | |
20 Dec 2018 | AP01 | Appointment of Mrs Christina Mary Pratt as a director on 20 August 2018 | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Nicholas Shaun Myles Morley as a director on 31 January 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Robert John Masson as a director on 31 January 2017 | |
15 Mar 2018 | AP01 | Appointment of Miss Alexandra Victoria Dean as a director on 15 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
17 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates |