- Company Overview for CHRISTCHURCH FLAT MANAGEMENT LTD (04494512)
- Filing history for CHRISTCHURCH FLAT MANAGEMENT LTD (04494512)
- People for CHRISTCHURCH FLAT MANAGEMENT LTD (04494512)
- More for CHRISTCHURCH FLAT MANAGEMENT LTD (04494512)
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) |
---|---|---|---|
06 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
19 Jun 2023 | AD01 | Registered office address changed from Waterford Group Block Management Unit 1 Campbeltown Road Birkenhead CH41 9HP United Kingdom to Waterford Group Management & Security Alliance Campbeltown Road Birkenhead CH41 9HP on 19 June 2023 | |
05 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
09 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP United Kingdom to Waterford Group Block Management Unit 1 Campbeltown Road Birkenhead CH41 9HP on 20 December 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 May 2019 | AD01 | Registered office address changed from Royal Standard House New Chester Road Birkenhead CH42 1LE United Kingdom to Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP on 26 May 2019 | |
09 Apr 2019 | AP01 | Appointment of Mrs Vivien Margaret Haresnape as a director on 8 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Paul Victor Haresnape as a director on 8 April 2019 | |
09 Apr 2019 | PSC01 | Notification of Paul Victor Haresnape as a person with significant control on 8 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Ian David Legge as a director on 8 April 2019 | |
09 Apr 2019 | PSC07 | Cessation of Ian David Legge as a person with significant control on 8 April 2019 | |
03 Oct 2018 | AD01 | Registered office address changed from Flat 3 1 Christchurch Road Prenton Merseyside CH43 5SE to Royal Standard House New Chester Road Birkenhead CH42 1LE on 3 October 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
21 Jun 2017 | RT01 | Administrative restoration application |