Advanced company searchLink opens in new window

CHURCH LANE VICTORIA STREET MANAGEMENT COMPANY LIMITED

Company number 06550752

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
14 Mar 2024 TM01 Termination of appointment of Bijal Jitendra Patel as a director on 13 March 2024
25 Oct 2023 AA Micro company accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 30 April 2022
11 Oct 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 10 October 2022
11 Oct 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Sep 2021 TM01 Termination of appointment of Anthony Mann as a director on 16 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Anthony Mann on 1 April 2017
12 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 April 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
17 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
06 Mar 2018 AA Micro company accounts made up to 30 April 2017
07 Dec 2017 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 April 2017
07 Dec 2017 AD01 Registered office address changed from Trym Lodge,1 Henbury Road Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 7 December 2017
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
13 Apr 2017 AD01 Registered office address changed from 62 Wessex Gardens Twyford Reading RG10 0AY England to Trym Lodge,1 Henbury Road Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 13 April 2017
26 Feb 2017 TM01 Termination of appointment of Brian Stephen Thorn as a director on 23 February 2017
26 Feb 2017 TM02 Termination of appointment of Margaret Amanda Thorn as a secretary on 23 February 2017