Advanced company searchLink opens in new window

CHURCH FARM CLOSE MANAGEMENT LTD

Company number 11914163

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)
15 Apr 2024 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to 38 Mayfly Way Ardleigh Colchester CO7 7WX on 15 April 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Aug 2022 AP01 Appointment of Mr Martin David Edward Spence as a director on 27 August 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Aug 2022 PSC08 Notification of a person with significant control statement
11 Aug 2022 AP01 Appointment of Mr John Leslie Anderton as a director on 1 August 2022
11 Aug 2022 AP01 Appointment of Mr Jeffrey Robin Wilding as a director on 1 August 2022
11 Aug 2022 TM01 Termination of appointment of David Sidney Murrell as a director on 1 August 2022
11 Aug 2022 TM02 Termination of appointment of Christine Ruth Murrell as a secretary on 1 August 2022
11 Aug 2022 TM01 Termination of appointment of Christine Ruth Murrell as a director on 1 August 2022
11 Aug 2022 PSC07 Cessation of David Sidney Murrell as a person with significant control on 1 August 2022
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 12
05 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
13 Nov 2019 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 13 November 2019
06 Jun 2019 AD01 Registered office address changed from Field Farm Field Road South Walsham Norwich Norfolk NR13 6BZ United Kingdom to Windsor House 103 Whitehall Road Colchester Essex on 6 June 2019
29 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-29
  • GBP 1