CHURCH COURT (EARLEY) MANAGEMENT COMPANY LIMITED

07063571
CHILTERN HOUSE MARSACK STREET CAVERSHAM READING RG4 5AP

Documents

Documents
Date Category Description Pages
08 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2023 accounts Annual Accounts 4 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 3 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 3 Buy now
21 Sep 2021 officers Termination of appointment of director (Barbara Jeffery) 1 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2020 officers Appointment of director (Mr Daniel Coniam) 2 Buy now
11 Sep 2020 accounts Annual Accounts 3 Buy now
27 Jan 2020 accounts Annual Accounts 3 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 3 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 8 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 officers Termination of appointment of director (Andrew Martin Mutton) 1 Buy now
16 Nov 2016 accounts Annual Accounts 6 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 officers Change of particulars for corporate secretary (Chansecs Limited) 1 Buy now
18 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 accounts Annual Accounts 6 Buy now
04 Nov 2015 annual-return Annual Return 6 Buy now
26 Aug 2015 officers Termination of appointment of director (Tony King) 1 Buy now
12 Apr 2015 officers Appointment of director (Barbara Jeffery) 3 Buy now
25 Mar 2015 officers Termination of appointment of director (George Tridimas) 1 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 accounts Annual Accounts 5 Buy now
07 Aug 2014 officers Appointment of director (Andrew Martin Mutton) 3 Buy now
13 Dec 2013 accounts Annual Accounts 5 Buy now
05 Nov 2013 annual-return Annual Return 5 Buy now
13 Nov 2012 annual-return Annual Return 6 Buy now
12 Sep 2012 accounts Annual Accounts 5 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
28 Jul 2011 accounts Annual Accounts 5 Buy now
08 Jun 2011 officers Termination of appointment of director (Tony King) 1 Buy now
12 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 2011 annual-return Annual Return 5 Buy now
08 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Jan 2011 officers Appointment of director (Tony King) 3 Buy now
20 Dec 2010 officers Appointment of director (George Tridimas) 3 Buy now
10 Dec 2010 officers Termination of appointment of director (Benjamin Atkinson) 1 Buy now
10 Dec 2010 officers Termination of appointment of director (Jody Atkinson) 1 Buy now
06 Dec 2010 officers Appointment of director (Tony King) 3 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Nov 2010 officers Appointment of corporate secretary (Chansecs Limited) 2 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2009 officers Termination of appointment of director (John Cowdry) 1 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2009 officers Appointment of director (Jody Atkinson) 2 Buy now
17 Nov 2009 officers Termination of appointment of secretary (London Law Secretarial Limited) 1 Buy now
17 Nov 2009 officers Appointment of director (Ben Atkinson) 2 Buy now
02 Nov 2009 incorporation Incorporation Company 39 Buy now