Advanced company searchLink opens in new window

CHRISTCHURCH FLAT MANAGEMENT LTD

Company number 04494512

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)
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