CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED

05562479
356 MEADOWHEAD SHEFFIELD SOUTH YORKSHIRE S8 7UJ

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 3 Buy now
06 Sep 2023 officers Appointment of director (Mrs Nina Christine Carlton) 2 Buy now
06 Sep 2023 officers Termination of appointment of director (John Stephen Mcdonald) 1 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2023 accounts Annual Accounts 10 Buy now
11 May 2023 officers Appointment of corporate secretary (Fairways Sheffield Property Management Limited) 2 Buy now
11 May 2023 officers Termination of appointment of secretary (Richard Charles Mcdonald) 1 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2022 accounts Annual Accounts 3 Buy now
23 Sep 2021 officers Termination of appointment of director (Christine Hall) 1 Buy now
23 Sep 2021 officers Appointment of director (Mr John Stephen Mcdonald) 2 Buy now
10 Sep 2021 officers Termination of appointment of director (Darren Mckenna) 1 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 3 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 2 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 accounts Annual Accounts 2 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 2 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2016 accounts Annual Accounts 3 Buy now
14 Oct 2016 officers Termination of appointment of director (Robert Francis Wild) 1 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2016 accounts Annual Accounts 3 Buy now
19 Feb 2016 officers Change of particulars for director (Robert Francis Wild) 2 Buy now
19 Feb 2016 officers Change of particulars for director (Christine Hall) 2 Buy now
14 Jan 2016 officers Appointment of director (Mr Darren Mckenna) 2 Buy now
07 Dec 2015 officers Termination of appointment of director (Oliver Charles Steven Davis) 1 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 officers Termination of appointment of director (Dean Floyd Veasey) 1 Buy now
13 Nov 2014 accounts Annual Accounts 3 Buy now
09 Oct 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
25 Jun 2013 accounts Annual Accounts 3 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
08 Oct 2012 officers Change of particulars for secretary (Mr Richard Charles Mcdonald) 1 Buy now
25 Jul 2012 accounts Annual Accounts 5 Buy now
26 Sep 2011 annual-return Annual Return 6 Buy now
28 Jun 2011 accounts Annual Accounts 4 Buy now
30 Sep 2010 annual-return Annual Return 6 Buy now
29 Sep 2010 officers Change of particulars for director (Oliver Charles Steven Davis) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Christine Hall) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Dean Floyd Veasey) 2 Buy now
25 Jun 2010 accounts Annual Accounts 4 Buy now
24 Sep 2009 annual-return Annual return made up to 13/09/09 3 Buy now
12 Mar 2009 accounts Annual Accounts 4 Buy now
06 Jan 2009 annual-return Annual return made up to 13/09/08 3 Buy now
05 Jan 2009 officers Secretary appointed mr richard charles mcdonald 1 Buy now
05 Jan 2009 address Location of register of members 1 Buy now
05 Jan 2009 address Location of debenture register 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from 73 mosley street manchester gtr manchester M2 3JN 1 Buy now
05 Jan 2009 officers Appointment terminated secretary ian stanistreet 1 Buy now
11 Sep 2008 officers Appointment terminated director peter harrison 1 Buy now
11 Sep 2008 officers Appointment terminated director harold barnett 1 Buy now
05 Sep 2008 address Registered office changed on 05/09/2008 from redrow house saint davids park ewloe flintshire CH5 3RX 1 Buy now
16 Jun 2008 accounts Annual Accounts 6 Buy now
25 Apr 2008 officers Director appointed oliver charles steven davis 2 Buy now
01 Apr 2008 officers Director appointed dean floyd veasey 1 Buy now
01 Apr 2008 officers Director appointed christine hall 1 Buy now
15 Jan 2008 officers New director appointed 3 Buy now
16 Nov 2007 annual-return Annual return made up to 13/09/07 4 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
10 May 2007 accounts Annual Accounts 1 Buy now
02 Feb 2007 annual-return Annual return made up to 13/09/06 4 Buy now
17 Feb 2006 officers Director's particulars changed 1 Buy now
27 Oct 2005 address Registered office changed on 27/10/05 from: 16 st john street london EC1M 4NT 1 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 officers New secretary appointed 1 Buy now
12 Oct 2005 officers Secretary resigned 1 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
13 Sep 2005 incorporation Incorporation Company 20 Buy now