CHURCH MILLS MANAGEMENT COMPANY LIMITED

04827715
7 CHURCH MILLS LLANDOGO MONMOUTH WALES NP25 4TJ

Documents

Documents
Date Category Description Pages
25 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2024 officers Termination of appointment of director (John Edwin Saxon) 1 Buy now
09 Aug 2024 officers Termination of appointment of director (Michael Dennis Cox) 1 Buy now
09 Aug 2024 officers Termination of appointment of secretary (Michael Dennis Cox) 1 Buy now
22 Feb 2024 officers Appointment of director (Mr Anthony John Blake) 2 Buy now
22 Feb 2024 officers Appointment of director (Mr John Edwin Saxon) 2 Buy now
22 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2023 accounts Annual Accounts 3 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2023 accounts Annual Accounts 3 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2022 officers Appointment of director (Ms Gurbax Kaur Bajwa) 2 Buy now
28 Jun 2022 officers Termination of appointment of director (David Alan Wright) 1 Buy now
21 Apr 2022 accounts Annual Accounts 7 Buy now
17 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 accounts Annual Accounts 7 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
28 Apr 2020 accounts Annual Accounts 4 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 May 2019 accounts Annual Accounts 4 Buy now
02 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Apr 2018 accounts Annual Accounts 4 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Apr 2017 accounts Annual Accounts 4 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 May 2016 accounts Annual Accounts 4 Buy now
25 Aug 2015 annual-return Annual Return 14 Buy now
09 Apr 2015 accounts Annual Accounts 4 Buy now
06 Aug 2014 annual-return Annual Return 14 Buy now
21 Jul 2014 accounts Amended Accounts 4 Buy now
09 May 2014 accounts Annual Accounts 4 Buy now
30 Jul 2013 annual-return Annual Return 14 Buy now
16 Apr 2013 officers Termination of appointment of director (Martyn Russell) 2 Buy now
16 Apr 2013 officers Appointment of director (David Alan Wright) 3 Buy now
10 Apr 2013 accounts Annual Accounts 4 Buy now
16 Jul 2012 annual-return Annual Return 14 Buy now
02 Apr 2012 accounts Annual Accounts 4 Buy now
02 Aug 2011 annual-return Annual Return 14 Buy now
13 Apr 2011 accounts Annual Accounts 4 Buy now
12 Aug 2010 annual-return Annual Return 14 Buy now
12 May 2010 accounts Annual Accounts 4 Buy now
28 Oct 2009 annual-return Annual Return 10 Buy now
28 Oct 2009 annual-return Annual Return 7 Buy now
02 Jun 2009 accounts Annual Accounts 4 Buy now
01 Sep 2008 annual-return Return made up to 10/07/07; change of members 7 Buy now
30 May 2008 accounts Annual Accounts 4 Buy now
23 May 2008 annual-return Return made up to 10/07/06; change of members 7 Buy now
06 Jul 2007 address Registered office changed on 06/07/07 from: 7 bronwydd avenue penylan cardiff CF23 5JP 1 Buy now
06 Jul 2007 accounts Annual Accounts 1 Buy now
03 Jun 2006 accounts Annual Accounts 2 Buy now
02 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
22 Jul 2005 annual-return Return made up to 10/07/05; full list of members 6 Buy now
22 Feb 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Feb 2005 annual-return Return made up to 10/07/04; full list of members 6 Buy now
16 Feb 2005 accounts Annual Accounts 1 Buy now
15 Feb 2005 gazette Gazette Notice Compulsary 1 Buy now
17 Jul 2003 officers New secretary appointed 2 Buy now
17 Jul 2003 officers New director appointed 2 Buy now
17 Jul 2003 officers Director resigned 1 Buy now
17 Jul 2003 officers Secretary resigned 1 Buy now
17 Jul 2003 address Registered office changed on 17/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX 1 Buy now
17 Jul 2003 capital Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Jul 2003 resolution Resolution 11 Buy now
10 Jul 2003 incorporation Incorporation Company 12 Buy now