Advanced company searchLink opens in new window

CHRISTCHURCH FREEHOLD MANAGEMENT COMPANY LIMITED

Company number 09338909

Filter by category

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)
11 Aug 2023 AA Accounts for a dormant company made up to 24 December 2022
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
17 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
19 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
16 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
12 Jan 2017 AD01 Registered office address changed from 1 Christchurch Road Hemel Hempstead HP2 5BX to 10 Millfield Berkhamsted HP4 2PB on 12 January 2017
19 Oct 2016 AP01 Appointment of Mr David George Perryman as a director on 30 August 2016
08 Sep 2016 TM01 Termination of appointment of Timothy Martin Hales as a director on 30 August 2016
13 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AP01 Appointment of Timothy Martin Hales as a director on 27 November 2015
24 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
21 Dec 2015 TM01 Termination of appointment of David Perryman as a director on 27 November 2015
21 Dec 2015 TM02 Termination of appointment of David Perryman as a secretary on 27 November 2015
03 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-03
  • GBP 1