4 CHURCHMEAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04013685 |
Category | Private Limited Company |
Incorporated | 13 Jun 2000 |
Age | 23 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Aug 2012 |
Years | 11 years, 9 months, 5 days |
SUMMARY
4 CHURCHMEAD MANAGEMENT LIMITED is an active private limited company with number 04013685. It was incorporated 23 years, 11 months, 19 days ago, on 13 June 2000 and it was dissolved 11 years, 9 months, 5 days ago, on 28 August 2012. The company address is 5 Rockhall Road 5 Rockhall Road, London, NW2 6DT.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Gazette filings brought up to date
Date: 09 May 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-26
Officer name: Mohamed Yasser Idlbi
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 16 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mohamed Yasser Idlbi
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date
Date: 09 Nov 2018
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2018
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2018
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Annual return company with made up date
Date: 09 Nov 2018
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Annual return company with made up date
Date: 09 Nov 2018
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Neil Duffin
Termination date: 2011-08-01
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-09
New address: 5 Rockhall Road Cricklewood London NW2 6DT
Old address: , C/O Christian Duffin, 4C Churchmead Road, Willesden, London, NW10 2JX, United Kingdom
Documents
Administrative restoration company
Date: 09 Nov 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change sail address company with old address
Date: 28 Jan 2011
Category: Address
Type: AD02
Old address: C/O Chris Eccles Residential Trust James Court South Street Exeter Devon EX1 1EE England
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Move registers to sail company
Date: 18 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohamed Yasser Idlbi
Change date: 2010-01-16
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christian Duffin
Change date: 2010-01-16
Documents
Change registered office address company with date old address
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Address
Type: AD01
Old address: , Flat C 4 Churchmead Road, Willesden, London, NW10 2JX
Change date: 2010-01-18
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 19/01/2009 from, 4 churchmead road, london, NW10 2JX
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 28 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/02; full list of members
Documents
Legacy
Date: 17 Aug 2002
Category: Capital
Type: 122
Description: Conve 08/08/02
Documents
Legacy
Date: 17 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 09/08/02--------- £ si 5@1=5 £ ic 1/6
Documents
Resolution
Date: 17 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/01; full list of members; amend
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/01; full list of members
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CREYFORD PROPERTY MANAGEMENT LIMITED
ESTATE MANAGEMENT CO LTD,BATH,BA1 5DZ
Number: | 02005481 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DEWHURST SPORTS AND CLASSICS LIMITED
UNIT E1, HORSELUNGES,HAILSHAM,BN27 4HD
Number: | 11153556 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PAGE REGISTRARS LTD HYDE HOUSE,LONDON,NW9 6LH
Number: | OC418330 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11228746 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN AND SHELL BUILDING,LONDON,EC3R 6EN
Number: | 11909837 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEMOURS CHAMBERS ROAD TOWN,TORTOLA,
Number: | FC031097 |
Status: | ACTIVE |
Category: | Other company type |