CHURCH STREET PROPERTY LIMITED

06499406
11 UNIT 11 AXIS COURT MALLARD WAY SWANSEA SA7 0AJ

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 3 Buy now
12 Dec 2023 officers Change of particulars for director (Mrs Norma Pulman) 2 Buy now
12 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 3 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 3 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 3 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 3 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2016 accounts Annual Accounts 3 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2016 annual-return Annual Return 4 Buy now
02 Dec 2015 accounts Annual Accounts 3 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2015 officers Termination of appointment of director (Ernest Wayne Pulman) 1 Buy now
09 Jan 2015 officers Termination of appointment of secretary (Ernest Wayne Pulman) 1 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 accounts Annual Accounts 3 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
27 Feb 2014 officers Change of particulars for director (Mr Ernest Wayne Pulman) 2 Buy now
27 Feb 2014 officers Change of particulars for secretary (Mr Ernest Wayne Pulman) 1 Buy now
27 Feb 2014 officers Change of particulars for director (Norma Pulman) 2 Buy now
17 Dec 2013 accounts Annual Accounts 3 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 annual-return Annual Return 6 Buy now
25 Nov 2011 accounts Annual Accounts 4 Buy now
03 Mar 2011 annual-return Annual Return 6 Buy now
10 Dec 2010 accounts Annual Accounts 4 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Norma Pulman) 2 Buy now
14 Nov 2009 accounts Annual Accounts 4 Buy now
23 Feb 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
03 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
14 Feb 2008 accounts Accounting reference date extended from 28/02/09 to 31/03/09 1 Buy now
14 Feb 2008 capital Ad 14/02/08--------- £ si 2@1=2 £ ic 1/3 1 Buy now
14 Feb 2008 officers New director appointed 1 Buy now
14 Feb 2008 officers New secretary appointed 1 Buy now
14 Feb 2008 officers New director appointed 1 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
14 Feb 2008 officers Secretary resigned 1 Buy now
11 Feb 2008 incorporation Incorporation Company 10 Buy now