CHURCH WALK (WALLASEY) MANAGEMENT COMPANY LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-06 View Report
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Officers. Officer name: Alexander Richard Kay. Termination date: 2022-01-01. 2022-11-30 View Report
Officers. Termination date: 2022-11-30. Officer name: Holly James. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Officers. Appointment date: 2022-09-26. Officer name: Mr Anthony John Proudlove. 2022-09-27 View Report
Officers. Change corporate secretary company. 2022-04-28 View Report
Accounts. Accounts type micro entity. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type micro entity. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-10-23 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Accounts. Accounts type micro entity. 2019-01-22 View Report
Confirmation statement. Statement with no updates. 2018-09-24 View Report
Accounts. Accounts type dormant. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2017-09-13 View Report
Accounts. Accounts type dormant. 2017-03-13 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type dormant. 2016-05-10 View Report
Officers. Change date: 2016-01-06. Officer name: Michael Andrew Lester. 2016-01-06 View Report
Officers. Change date: 2016-01-06. Officer name: Alexander Richard Kay. 2016-01-06 View Report
Officers. Officer name: Holly James. Change date: 2016-01-06. 2016-01-06 View Report
Address. New address: 94 Park Lane Croydon Surrey CR0 1JB. Change date: 2015-09-30. Old address: 4-6 Princess Street Knutsford Cheshire WA16 6DD. 2015-09-30 View Report
Annual return. With made up date no member list. 2015-09-28 View Report
Accounts. Accounts type dormant. 2015-06-29 View Report
Annual return. With made up date no member list. 2014-09-30 View Report
Officers. Change date: 2014-07-01. Officer name: Michael Andrew Lester. 2014-07-01 View Report
Officers. Officer name: Holly James. Change date: 2014-07-01. 2014-07-01 View Report
Accounts. Accounts type dormant. 2014-06-26 View Report
Officers. Officer name: Alexander Richard Kay. 2014-06-12 View Report
Officers. Officer name: Hml Hml Company Secretary Services. Change date: 2014-05-29. 2014-05-30 View Report
Officers. Officer name: Hml Guthrie. Change date: 2014-05-28. 2014-05-28 View Report
Officers. Officer name: Hml Guthrie. 2014-05-12 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. 2014-05-12 View Report
Address. Change date: 2014-05-12. Old address: 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom. 2014-05-12 View Report
Address. Old address: 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom. Change date: 2014-05-12. 2014-05-12 View Report
Officers. Officer name: Holly James. 2014-04-23 View Report
Officers. Officer name: Michael Andrew Lester. 2014-04-22 View Report
Officers. Officer name: Alan Coates. 2014-04-17 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. 2013-11-05 View Report
Officers. Officer name: Pr Gibbs & Co Ltd. 2013-11-05 View Report
Officers. Officer name: Philip Gibbs. 2013-11-05 View Report
Officers. Officer name: Mr Alan John Coates. 2013-11-05 View Report
Address. Change date: 2013-11-05. Old address: C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton BL5 3AA. 2013-11-05 View Report
Annual return. With made up date no member list. 2013-10-30 View Report
Accounts. Accounts type dormant. 2013-06-17 View Report
Annual return. With made up date no member list. 2012-10-31 View Report