Advanced company searchLink opens in new window

CHURCH VIEW FLATS (ALDRIDGE) LIMITED

Company number 02118607

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 120
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