CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 04354617 |
Category | Private Limited Company |
Incorporated | 17 Jan 2002 |
Age | 22 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED is an active private limited company with number 04354617. It was incorporated 22 years, 5 months, 1 day ago, on 17 January 2002. The company address is Churchgate House 3 Church Road Churchgate House 3 Church Road, Cardiff, CF14 2DX, South Glamorgan, Wales.
Company Fillings
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jack Hewett
Appointment date: 2023-04-21
Documents
Change person director company with change date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Vernon Short
Change date: 2023-01-31
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Change account reference date company current shortened
Date: 20 Dec 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
New address: Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX
Change date: 2022-12-20
Old address: Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 04 Nov 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Vernon Short
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Address
Type: AD01
Old address: 1 Windsor Road, Radyr Cardiff South Glamorgan CF15 8BP
New address: Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA
Change date: 2021-10-21
Documents
Appoint person secretary company with name date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-20
Officer name: Mr David Jack Hewett
Documents
Termination secretary company with name termination date
Date: 20 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-14
Officer name: Geoffrey Charles May
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 02 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043546170001
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-31
Officer name: Mr Stephen Vernon Short
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Short
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Move registers to sail company
Date: 31 Jan 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Stephen Short
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: James Gabriel Short
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 08119407 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O NYMAN LIBSON PAUL REGINA HOUSE,LONDON,NW3 5JS
Number: | 08902449 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN ADDERLEY PRESENTATIONS LIMITED
WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT
Number: | 03534735 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 11185311 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11639616 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10, 105 BESSON STREET,LONDON,SE14 5AF
Number: | 11328380 |
Status: | ACTIVE |
Category: | Private Limited Company |