CHURCH MEWS MANAGEMENT COMPANY (MITCHAM) LIMITED

02273152
THE LANSDOWNE BUILDING LANSDOWNE ROAD CROYDON CR9 2ER

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 2 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 2 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2023 officers Termination of appointment of director (Alan Roy Chivers) 1 Buy now
23 Aug 2022 accounts Annual Accounts 2 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 officers Termination of appointment of director (Trevor Keith Asher) 1 Buy now
24 Aug 2021 accounts Annual Accounts 2 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2021 officers Change of particulars for corporate secretary (Ad Interim Ltd) 1 Buy now
24 Jan 2021 accounts Annual Accounts 2 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 2 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2017 accounts Annual Accounts 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2017 officers Termination of appointment of director (Alan Spiller) 1 Buy now
12 Jan 2017 officers Appointment of director (Mr Trevor Keith Asher) 2 Buy now
12 Jan 2017 officers Appointment of director (Ms Emily Judith Greasley) 2 Buy now
11 Jan 2017 officers Appointment of director (Mr Alan Spiller) 2 Buy now
11 Jan 2017 officers Termination of appointment of director (Cynthia Yuen-See Betts) 1 Buy now
30 Nov 2016 officers Termination of appointment of director (Alan Spiller) 1 Buy now
30 Nov 2016 officers Appointment of director (Mrs Cynthia Yuen-See Betts) 2 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2015 annual-return Annual Return 3 Buy now
23 Jul 2015 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
13 Aug 2014 accounts Annual Accounts 5 Buy now
17 Sep 2013 accounts Annual Accounts 5 Buy now
16 Sep 2013 annual-return Annual Return 3 Buy now
27 Oct 2012 officers Termination of appointment of director (Tony Hinlun Chan) 1 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
20 Aug 2012 annual-return Annual Return 3 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
26 Aug 2011 officers Appointment of director (Mr Alan Spiller) 2 Buy now
23 Aug 2011 annual-return Annual Return 3 Buy now
19 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2010 accounts Annual Accounts 1 Buy now
23 Aug 2010 annual-return Annual Return 3 Buy now
22 Aug 2010 officers Change of particulars for corporate secretary (Ad Interim Ltd) 2 Buy now
04 Mar 2010 officers Termination of appointment of director (Alan Spiller) 1 Buy now
13 Nov 2009 officers Termination of appointment of director (Jeannie Ooi) 1 Buy now
13 Nov 2009 officers Appointment of director (Mr Alan Roy Chivers) 2 Buy now
04 Nov 2009 officers Appointment of director (Mr Tony Hinlun Chan) 2 Buy now
21 Aug 2009 annual-return Annual return made up to 20/08/09 2 Buy now
14 Aug 2009 officers Appointment terminated director trevor asher 1 Buy now
28 Jul 2009 accounts Annual Accounts 1 Buy now
08 Jun 2009 officers Director appointed alan spiller 2 Buy now
28 May 2009 officers Appointment terminated director alan spiller 1 Buy now
06 Nov 2008 accounts Annual Accounts 3 Buy now
08 Oct 2008 annual-return Annual return made up to 20/08/08 3 Buy now
08 Oct 2008 officers Secretary appointed ad interim LTD 1 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from castle house dawson road mouint farm milton keynes MK1 1QY 1 Buy now
02 Oct 2008 officers Appointment terminated secretary touchstone cps 1 Buy now
06 Aug 2008 officers Director appointed jeannie ooi 2 Buy now
06 Aug 2008 officers Director appointed trevor keith asher 2 Buy now
07 Jul 2008 officers Director appointed alan spiller 1 Buy now
07 Jul 2008 officers Appointment terminated director caroline peters 1 Buy now
01 Nov 2007 accounts Annual Accounts 12 Buy now
19 Sep 2007 annual-return Annual return made up to 20/08/07 3 Buy now
19 Sep 2007 officers New secretary appointed 2 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
10 Jan 2007 accounts Annual Accounts 13 Buy now
10 Dec 2006 annual-return Annual return made up to 20/08/06 4 Buy now
21 Apr 2006 annual-return Annual return made up to 20/08/05 3 Buy now
06 Mar 2006 accounts Annual Accounts 6 Buy now
06 Mar 2006 officers New director appointed 2 Buy now
08 Feb 2006 officers Secretary resigned 1 Buy now
08 Feb 2006 officers New secretary appointed 2 Buy now
27 Oct 2005 annual-return Annual return made up to 20/08/03 4 Buy now
27 Oct 2005 officers Director resigned 1 Buy now
27 Oct 2005 annual-return Annual return made up to 20/08/04 4 Buy now
11 Nov 2004 accounts Annual Accounts 6 Buy now
31 Oct 2003 accounts Annual Accounts 6 Buy now
18 Nov 2002 accounts Annual Accounts 6 Buy now
12 Nov 2002 annual-return Annual return made up to 20/08/02 4 Buy now
05 Sep 2001 annual-return Annual return made up to 20/08/01 3 Buy now
19 Apr 2001 accounts Annual Accounts 6 Buy now
28 Mar 2001 accounts Annual Accounts 6 Buy now
16 Feb 2001 officers Secretary resigned;director resigned 1 Buy now
05 Feb 2001 annual-return Annual return made up to 20/08/00 3 Buy now
05 Feb 2001 address Registered office changed on 05/02/01 from: 65A high street whitstable kent CT5 1BB 1 Buy now
06 Apr 2000 officers Director resigned 1 Buy now
14 Mar 2000 accounts Annual Accounts 6 Buy now
14 Mar 2000 accounts Annual Accounts 6 Buy now
24 Feb 2000 accounts Annual Accounts 6 Buy now
15 Feb 2000 officers New director appointed 2 Buy now
19 Jan 2000 annual-return Annual return made up to 20/08/99 5 Buy now
19 Jan 2000 address Location of register of members 1 Buy now
19 Jan 2000 officers Director's particulars changed 1 Buy now
04 Oct 1999 annual-return Annual return made up to 20/08/98 4 Buy now
04 Oct 1999 officers New secretary appointed 2 Buy now
23 Sep 1999 officers New director appointed 2 Buy now
23 Sep 1999 address Registered office changed on 23/09/99 from: 22 noble court 261 church road mitcham surrey CR4 3EX 1 Buy now
20 Jul 1999 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 1999 gazette Gazette Notice Compulsory 1 Buy now