CHURCH ROAD & MEWS MANAGEMENT LIMITED

32 Church Road Church Road 32 Church Road Church Road, Preston, PR5 6EP, Lancashire, England
StatusACTIVE
Company No.10903995
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

CHURCH ROAD & MEWS MANAGEMENT LIMITED is an active private limited company with number 10903995. It was incorporated 6 years, 11 months, 6 days ago, on 08 August 2017. The company address is 32 Church Road Church Road 32 Church Road Church Road, Preston, PR5 6EP, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roy Paton Anderson

Appointment date: 2023-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwen Roughley

Termination date: 2022-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roy Paton Anderson

Termination date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Keeley

Appointment date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Roberts

Appointment date: 2022-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-08

Old address: 30 Church Road Bamber Bridge Preston PR5 6EP England

New address: 32 Church Road Church Road Bamber Bridge Preston Lancashire PR5 6EP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Bateson

Termination date: 2022-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel David Paton

Termination date: 2022-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2022

Action Date: 12 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel David Paton

Appointment date: 2022-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gwen Roughley

Appointment date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-10

Old address: PO Box PR56EP 32 Church Road Bamber Bridge Preston Lancashire PR5 6EP United Kingdom

New address: 30 Church Road Bamber Bridge Preston PR5 6EP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Fulton - Russell

Termination date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Rutter

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marie Bateson

Appointment date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gwen Roughley

Termination date: 2019-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwen Roughley

Termination date: 2019-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Andrew Clarke

Termination date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Malone

Termination date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Rutter

Appointment date: 2018-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roy Paton Anderson

Appointment date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Andrew Clarke

Appointment date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Rutter

Termination date: 2018-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: Hunters Lodge Mellings Fold Preston Lancashire PR1 4PD United Kingdom

New address: PO Box PR56EP 32 Church Road Bamber Bridge Preston Lancashire PR5 6EP

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & P GREENWAY LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:04365763
Status:ACTIVE
Category:Private Limited Company

ECLIPSE FM LIMITED

19 HAMMOND STREET,SHEFFIELD,S3 7PP

Number:08600560
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INKIO LTD

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11476577
Status:ACTIVE
Category:Private Limited Company

SLOW ADVENTURE COOPERATIVE LIMITED

MAIVIKEN,GLENFINNAN,PH37 4LS

Number:SC572636
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOLAR HOUSE ESTATES LIMITED

SOUTH POINT HOUSE,LONDON,N14 6JT

Number:09661086
Status:ACTIVE
Category:Private Limited Company

THE JUICE BRAND LTD

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:08002781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source