39 - 41 CHURCH ROAD MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
09/06/239 June 2023 Termination of appointment of Poppy Carnegie-Peake as a director on 2023-06-09

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

07/04/227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MCCLOSKEY

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MISS POPPY PEAKE-CARNEGLE

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS POPPY PEAKE-CARNEGLE / 21/08/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

05/09/165 September 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
09/11/159 November 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document



31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY PETER MCCLOSKEY

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR PEGGY LETILLY

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLOFELD

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR MIKE MCDONAGH

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 179 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8DU

View Document

11/05/1111 May 2011 CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LIMITED

View Document

01/06/101 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCLOSKEY / 09/05/2010

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEGGY ANNE MARIE-CLAUDE LETILLY / 01/01/2010

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED 39 CHURCH ROAD MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 27/05/10

View Document

27/05/1027 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 70 HAYES LANE KENLEY SURREY CR8 5JQ

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED PETER MCCLOSKEY

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED PEGGY ANNE MARIE-CLAUDE LETILLY

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED GEOFFREY SYDNEY BLOFELD

View Document

26/04/1026 April 2010 SECRETARY APPOINTED PETER MCCLOSKEY

View Document

26/04/1026 April 2010 Annual return made up to 9 May 2008 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 9 May 2006 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 9 May 2009 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 9 May 2007 with full list of shareholders

View Document

24/04/1024 April 2010 RES02

View Document

23/04/1023 April 2010 ORDER OF COURT - RESTORATION

View Document

31/05/0931 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

31/05/0831 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/11/0621 November 2006 STRUCK OFF AND DISSOLVED

View Document

08/08/068 August 2006 FIRST GAZETTE

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company