6/8 LOWER CHURCH ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03109430 |
Category | |
Incorporated | 03 Oct 1995 |
Age | 28 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
6/8 LOWER CHURCH ROAD MANAGEMENT COMPANY LIMITED is an active with number 03109430. It was incorporated 28 years, 9 months, 27 days ago, on 03 October 1995. The company address is Elmfield South Road Elmfield South Road, Weston-super-mare, BS24 0DY, England.
Company Fillings
Termination director company with name termination date
Date: 22 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Jane Sharkey
Termination date: 2024-05-22
Documents
Appoint person secretary company with name date
Date: 22 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Patryk Komorowski
Appointment date: 2024-05-22
Documents
Termination secretary company with name termination date
Date: 22 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Jane Sharkey
Termination date: 2024-05-22
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patryk Amadeusz Komorowski
Appointment date: 2020-02-28
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Michael Lewis
Termination date: 2020-02-28
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Notification of a person with significant control statement
Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Change date: 2018-05-21
Old address: 6 Mill Lane Warmley Bristol BS30 8BN United Kingdom
New address: Elmfield South Road Lympsham Weston-Super-Mare BS24 0DY
Documents
Appoint person secretary company with name date
Date: 21 May 2018
Action Date: 28 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Jane Sharkey
Appointment date: 2017-12-28
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-27
Officer name: Mrs Deborah Jane Sharkey
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 28 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mathias Loeser
Cessation date: 2017-12-28
Documents
Termination director company with name termination date
Date: 22 Jan 2018
Action Date: 28 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathias Loeser
Termination date: 2017-12-28
Documents
Termination secretary company with name termination date
Date: 22 Jan 2018
Action Date: 28 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mathias Loeser
Termination date: 2017-12-28
Documents
Confirmation statement with no updates
Date: 17 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Notification of a person with significant control
Date: 17 Sep 2017
Action Date: 17 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mathias Loeser
Notification date: 2017-06-17
Documents
Cessation of a person with significant control
Date: 17 Sep 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicki Francis Fitzgerald
Cessation date: 2017-04-28
Documents
Appoint person secretary company with name date
Date: 18 Jun 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Mathias Loeser
Appointment date: 2017-06-17
Documents
Appoint person director company with name date
Date: 18 Jun 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Michael Lewis
Appointment date: 2017-06-17
Documents
Appoint person director company with name date
Date: 18 Jun 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kalina Aleksandra Kalinowska
Appointment date: 2017-06-17
Documents
Termination director company with name termination date
Date: 18 Jun 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Hopkinson
Termination date: 2017-06-17
Documents
Accounts with accounts type total exemption full
Date: 23 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 21 May 2017
Action Date: 21 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-21
Officer name: Dr Mathias Loeser
Documents
Change registered office address company with date old address new address
Date: 21 May 2017
Action Date: 21 May 2017
Category: Address
Type: AD01
Change date: 2017-05-21
Old address: 6/8 Lower Church Road Weston Super Mare North Somerset BS23 2AG
New address: 6 Mill Lane Warmley Bristol BS30 8BN
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Frances Constance Fitzgerald
Termination date: 2017-04-28
Documents
Termination secretary company with name termination date
Date: 08 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Frances Constance Fitzgerald
Termination date: 2017-04-28
Documents
Change person secretary company with change date
Date: 15 Mar 2017
Action Date: 05 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-05
Officer name: Mrs Nicola Frances Constance Fitzgerald
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 05 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-05
Officer name: Mrs Nicola Frances Constance Fitzgerald
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 22 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption full
Date: 26 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 26 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-26
Officer name: Dr Mathias Loeser
Documents
Annual return company with made up date no member list
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 26 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin James Waywood
Termination date: 2014-07-26
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 26 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mathias Loeser
Appointment date: 2014-07-26
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 26 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Hopkinson
Appointment date: 2014-07-26
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mrs Deborah Jane Curteis
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Rides
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 17 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Winifred Howell
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Winifred Howell
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-16
Officer name: Mrs Winifred Margaret Howell
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 20 Oct 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Colin James Waywood
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Nicola Frances Constance Fitzgerald
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Deborah Jane Curteis
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 01 Dec 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Winifred Margaret Howell
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: 6/8 Lower Church Road Management Company Limited
Documents
Termination director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sidney Howell
Documents
Termination director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sidney Howell
Documents
Appoint corporate director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: 6/8 Lower Church Road Management Company Limited
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/09/08
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul holder
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/09/07
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/09/06
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/09/05
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/09/04
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/10/03
Documents
Accounts with accounts type total exemption full
Date: 02 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/10/02
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/10/01
Documents
Legacy
Date: 04 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/10/00
Documents
Accounts with accounts type full
Date: 16 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/10/99
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ARMSTRONGS OF WORCESTER LIMITED
13 SANSOME WALK,WORCESTER,WR1 1LU
Number: | 00602135 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 MELKSHAM ROAD,TROWBRIDGE,BA14 6QW
Number: | 11324556 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALDWINS (WYNYARD) LTD WYNYARD PARK HOUSE,WYNYARD,TS22 5TB
Number: | 11898618 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N3 2LT
Number: | 02882876 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ELMDON ROAD,HOUNSLOW,TW4 7RG
Number: | 11921698 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VU (BALLENCRIEFF ESTATES) LTD
C/O WDM OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC424227 |
Status: | ACTIVE |
Category: | Private Limited Company |