CHURCHLANDS (MANAGEMENT) CO. LIMITED

01571779
21 BOULEVARD WESTON-SUPER-MARE UNITED KINGDOM BS231NR

Documents

Documents
Date Category Description Pages
29 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2024 officers Termination of appointment of secretary (Alexander Faulkner Partnership Limited) 1 Buy now
29 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2024 officers Change of particulars for director (Michael John Hardy) 2 Buy now
20 May 2024 officers Change of particulars for director (Michael John Hardy) 2 Buy now
15 May 2024 officers Appointment of director (Michael John Hardy) 2 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Mar 2024 officers Termination of appointment of director (Malcolm Ian Bell) 1 Buy now
09 Jan 2024 accounts Annual Accounts 3 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2023 accounts Annual Accounts 3 Buy now
13 Jul 2022 officers Appointment of director (Mr Malcolm Ian Bell) 2 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2022 accounts Annual Accounts 3 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2021 accounts Annual Accounts 2 Buy now
31 Jul 2020 accounts Annual Accounts 2 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2019 officers Termination of appointment of secretary (Abbott & Frost Block Management Ltd) 1 Buy now
30 Sep 2019 officers Appointment of corporate secretary (Alexander Faulkner Partnership Limited) 2 Buy now
30 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 officers Termination of appointment of director (Malcolm Ian Bell) 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 officers Appointment of director (Mrs Linda June Sadler) 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Wendy Lavinia Westwood) 1 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2018 accounts Annual Accounts 12 Buy now
29 Jan 2018 officers Appointment of director (Mrs Jennifer Elsie Williams) 2 Buy now
18 Jan 2018 officers Termination of appointment of director (Stanley James Williams) 1 Buy now
18 Jan 2018 officers Termination of appointment of director (Peter James Parish) 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2017 accounts Annual Accounts 8 Buy now
25 Nov 2016 officers Appointment of director (Mr Malcolm Ian Bell) 2 Buy now
05 Apr 2016 annual-return Annual Return 6 Buy now
17 Feb 2016 officers Appointment of director (Mrs Wendy Lavinia Westwood) 2 Buy now
19 Jan 2016 officers Termination of appointment of director (Muriel Joan Harding) 1 Buy now
12 Dec 2015 accounts Annual Accounts 8 Buy now
02 Apr 2015 annual-return Annual Return 7 Buy now
03 Mar 2015 officers Appointment of director (Mr Peter James Parish) 2 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
17 Apr 2014 annual-return Annual Return 6 Buy now
03 Dec 2013 accounts Annual Accounts 7 Buy now
04 Nov 2013 officers Termination of appointment of director (David Hillcox) 1 Buy now
09 Apr 2013 annual-return Annual Return 7 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
15 May 2012 officers Appointment of corporate secretary (Abbott & Frost Block Management Ltd) 2 Buy now
15 May 2012 officers Termination of appointment of secretary (Julian Frost) 1 Buy now
03 Apr 2012 annual-return Annual Return 6 Buy now
19 Mar 2012 officers Appointment of secretary (Mr Julian Frost) 1 Buy now
16 Mar 2012 officers Termination of appointment of secretary (Peter Catlow) 1 Buy now
09 Dec 2011 accounts Annual Accounts 6 Buy now
29 Jun 2011 annual-return Annual Return 7 Buy now
29 Jun 2011 officers Appointment of secretary (Mr Peter Catlow) 1 Buy now
29 Jun 2011 officers Termination of appointment of secretary (Graham Thompson) 1 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Dec 2010 accounts Annual Accounts 6 Buy now
24 May 2010 annual-return Annual Return 10 Buy now
24 May 2010 officers Change of particulars for director (Muriel Joan Harding) 2 Buy now
24 May 2010 officers Change of particulars for director (Stanley James Williams) 2 Buy now
24 May 2010 officers Change of particulars for director (David John Hillcox) 2 Buy now
12 Nov 2009 accounts Annual Accounts 6 Buy now
01 Apr 2009 annual-return Return made up to 31/03/09; full list of members 9 Buy now
25 Nov 2008 accounts Annual Accounts 6 Buy now
14 Nov 2008 officers Director appointed stanley james williams 2 Buy now
16 May 2008 annual-return Return made up to 31/03/08; full list of members 9 Buy now
16 May 2008 officers Appointment terminated director john batten 1 Buy now
21 Jan 2008 accounts Annual Accounts 6 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: the chippings 21 stoneleigh close burnham on sea somerset TA8 2EE 1 Buy now
07 Nov 2007 officers Secretary resigned 1 Buy now
07 Nov 2007 officers New secretary appointed 2 Buy now
19 Apr 2007 annual-return Return made up to 31/03/07; full list of members 12 Buy now
04 Dec 2006 accounts Annual Accounts 6 Buy now
30 May 2006 annual-return Return made up to 31/03/06; full list of members 12 Buy now
11 Jan 2006 accounts Annual Accounts 6 Buy now
08 Apr 2005 annual-return Return made up to 31/03/05; full list of members 12 Buy now
15 Nov 2004 accounts Annual Accounts 6 Buy now
27 Apr 2004 annual-return Return made up to 31/03/04; full list of members 13 Buy now
21 Apr 2004 officers New secretary appointed 2 Buy now
21 Apr 2004 officers Secretary resigned 1 Buy now
21 Apr 2004 address Registered office changed on 21/04/04 from: 80 oxford street burnham-on-sea somerset TA8 1EF 1 Buy now
19 Dec 2003 accounts Annual Accounts 6 Buy now
17 Nov 2003 officers New secretary appointed 2 Buy now
14 Nov 2003 officers Secretary resigned 1 Buy now
12 May 2003 accounts Annual Accounts 6 Buy now
18 Apr 2003 annual-return Return made up to 31/03/03; full list of members 13 Buy now
30 Apr 2002 accounts Annual Accounts 6 Buy now
17 Apr 2002 annual-return Return made up to 31/03/02; full list of members 12 Buy now
25 Apr 2001 annual-return Return made up to 31/03/01; full list of members 13 Buy now
19 Dec 2000 accounts Annual Accounts 6 Buy now
08 May 2000 accounts Annual Accounts 5 Buy now
25 Apr 2000 annual-return Return made up to 31/03/00; full list of members 12 Buy now
24 Apr 1999 accounts Annual Accounts 5 Buy now
24 Apr 1999 officers New director appointed 2 Buy now
20 Apr 1999 annual-return Return made up to 31/03/99; full list of members 6 Buy now
10 May 1998 annual-return Return made up to 31/03/98; change of members 6 Buy now
16 Apr 1998 accounts Annual Accounts 6 Buy now
11 Jan 1998 officers Director resigned 1 Buy now
12 Jun 1997 officers Director resigned 1 Buy now