CHURCH VIEW FLATS (ALDRIDGE) LIMITED
Company number 02118607
- Company Overview for CHURCH VIEW FLATS (ALDRIDGE) LIMITED (02118607)
- Filing history for CHURCH VIEW FLATS (ALDRIDGE) LIMITED (02118607)
- People for CHURCH VIEW FLATS (ALDRIDGE) LIMITED (02118607)
- More for CHURCH VIEW FLATS (ALDRIDGE) LIMITED (02118607)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2024 | TM02 | Termination of appointment of Maureen Edna Croft as a secretary on 15 April 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Maureen Edna Croft as a director on 15 April 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
28 Nov 2023 | AD01 | Registered office address changed from C/O Bennett Clarke & James Carlton House 18 Mere Green Rd Sutton Coldfield West Midlands B75 5BS to Bcj Estates Ltd Carlton House 18 Mere Green Rd Sutton Coldfield West Midlands B75 5BS on 28 November 2023 | |
15 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
09 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 May 2016 | AP01 | Appointment of Miss Therese Mary Courtney as a director on 17 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Peter William Mason on 1 January 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Mrs Maureen Edna Croft on 1 January 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Flat 12 Portland Road Aldridge Walsall West Midlands WS9 8PA to C/O Bennett Clarke & James Carlton House 18 Mere Green Rd Sutton Coldfield West Midlands B75 5BS on 24 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
08 Dec 2015 | CH01 | Director's details changed for Peter William Mason on 8 December 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 |