Download leads from Nexok and grow your business. Find out more

Church Lane (Oxted) Management Company Limited

Documents

Total Documents134
Total Pages355

Filing History

1 February 2021Micro company accounts made up to 30 November 2020
20 November 2020Confirmation statement made on 20 November 2020 with no updates
11 February 2020Micro company accounts made up to 30 November 2019
22 November 2019Confirmation statement made on 22 November 2019 with no updates
5 March 2019Micro company accounts made up to 30 November 2018
13 November 2018Confirmation statement made on 11 November 2018 with no updates
10 April 2018Micro company accounts made up to 30 November 2017
14 November 2017Confirmation statement made on 11 November 2017 with no updates
14 November 2017Confirmation statement made on 11 November 2017 with no updates
2 August 2017Micro company accounts made up to 30 November 2016
2 August 2017Micro company accounts made up to 30 November 2016
1 August 2017Termination of appointment of Richard Charles Grayson as a director on 12 February 2017
1 August 2017Termination of appointment of Richard Charles Grayson as a director on 12 February 2017
14 November 2016Confirmation statement made on 11 November 2016 with updates
14 November 2016Confirmation statement made on 11 November 2016 with updates
9 November 2016Termination of appointment of Thomas Clifford Norris as a director on 4 November 2016
9 November 2016Termination of appointment of Thomas Clifford Norris as a director on 4 November 2016
4 February 2016Micro company accounts made up to 30 November 2015
4 February 2016Micro company accounts made up to 30 November 2015
23 November 2015Annual return made up to 11 November 2015 no member list
23 November 2015Annual return made up to 11 November 2015 no member list
30 April 2015Total exemption small company accounts made up to 30 November 2014
30 April 2015Total exemption small company accounts made up to 30 November 2014
2 December 2014Appointment of Mr Richard Charles Grayson as a director on 1 December 2014
2 December 2014Appointment of Mrs Anne Louise Mant as a director on 1 December 2014
2 December 2014Appointment of Mr Richard Charles Grayson as a director on 1 December 2014
2 December 2014Appointment of Mrs Anne Louise Mant as a director on 1 December 2014
2 December 2014Appointment of Mr Richard Charles Grayson as a director on 1 December 2014
2 December 2014Appointment of Mrs Anne Louise Mant as a director on 1 December 2014
14 November 2014Annual return made up to 11 November 2014 no member list
14 November 2014Annual return made up to 11 November 2014 no member list
13 November 2014Registered office address changed from C/O Mr R Perryman Oakhill Lodge 22 Church Lane Oxted Surrey RH8 9LB to Oakhill Lodge 22 Church Lane Oxted Surrey RH8 9LB on 13 November 2014
13 November 2014Registered office address changed from C/O Mr R Perryman Oakhill Lodge 22 Church Lane Oxted Surrey RH8 9LB to Oakhill Lodge 22 Church Lane Oxted Surrey RH8 9LB on 13 November 2014
5 October 2014Termination of appointment of Roger Perryman as a director on 4 October 2014
5 October 2014Termination of appointment of Roger Perryman as a director on 4 October 2014
5 October 2014Termination of appointment of Roger Perryman as a director on 4 October 2014
13 May 2014Total exemption small company accounts made up to 30 November 2013
13 May 2014Total exemption small company accounts made up to 30 November 2013
16 December 2013Annual return made up to 11 November 2013 no member list
16 December 2013Annual return made up to 11 November 2013 no member list
13 August 2013Accounts for a dormant company made up to 30 November 2012
13 August 2013Accounts for a dormant company made up to 30 November 2012
13 November 2012Annual return made up to 11 November 2012 no member list
13 November 2012Annual return made up to 11 November 2012 no member list
9 November 2012Director's details changed for Mrs Caitriona Mary Tippett on 9 November 2012
9 November 2012Director's details changed for Mrs Caitriona Mary Tippett on 9 November 2012
9 November 2012Director's details changed for Mrs Caitriona Mary Tippett on 9 November 2012
3 October 2012Appointment of Mrs Caitriona Mary Tippett as a director
3 October 2012Appointment of Mrs Caitriona Mary Tippett as a director
28 August 2012Termination of appointment of Judith Perryman as a director
28 August 2012Termination of appointment of Judith Perryman as a director
22 July 2012Termination of appointment of Tracie Metcalfe as a director
22 July 2012Director's details changed for Mrs Patrica Ann Norris on 22 July 2012
22 July 2012Director's details changed for Mrs Patrica Ann Norris on 22 July 2012
22 July 2012Termination of appointment of Kathleen Till as a director
22 July 2012Termination of appointment of Ralph Metcalfe as a director
22 July 2012Termination of appointment of Ralph Metcalfe as a director
22 July 2012Termination of appointment of Kathleen Till as a director
22 July 2012Termination of appointment of Tracie Metcalfe as a director
20 April 2012Accounts for a dormant company made up to 30 November 2011
20 April 2012Accounts for a dormant company made up to 30 November 2011
30 March 2012Registered office address changed from C/O Mr P Brittain Flat 3 Oakhill Lodge Church Lane Oxted Surrey RH8 9LB United Kingdom on 30 March 2012
30 March 2012Registered office address changed from C/O Mr P Brittain Flat 3 Oakhill Lodge Church Lane Oxted Surrey RH8 9LB United Kingdom on 30 March 2012
24 March 2012Termination of appointment of Paul Brittain as a director
24 March 2012Termination of appointment of Paul Brittain as a director
17 November 2011Annual return made up to 11 November 2011 no member list
17 November 2011Annual return made up to 11 November 2011 no member list
16 November 2011Director's details changed for Mr Paul John Brittain on 17 August 2011
16 November 2011Director's details changed for Mrs Juith Chirstine Perryman on 16 November 2011
16 November 2011Director's details changed for Mr Paul John Brittain on 17 August 2011
16 November 2011Director's details changed for Mrs Juith Chirstine Perryman on 16 November 2011
24 June 2011Registered office address changed from C/O Rayners Property Management the Old Parish Hall 118 High Street Godstone Surrey RH9 8DR on 24 June 2011
24 June 2011Registered office address changed from C/O Rayners Property Management the Old Parish Hall 118 High Street Godstone Surrey RH9 8DR on 24 June 2011
19 April 2011Accounts for a dormant company made up to 30 November 2010
19 April 2011Accounts for a dormant company made up to 30 November 2010
1 April 2011Appointment of Mrs Kathleen Margaret Till as a director
1 April 2011Appointment of Mrs Kathleen Margaret Till as a director
28 March 2011Termination of appointment of Michael Till as a director
28 March 2011Termination of appointment of Michael Till as a director
3 February 2011Annual return made up to 11 November 2010 no member list
3 February 2011Annual return made up to 11 November 2010 no member list
7 May 2010Appointment of Mr Michael John Till as a director
7 May 2010Appointment of Mr Michael John Till as a director
30 April 2010Appointment of Mr Thomas Clifford Norris as a director
30 April 2010Appointment of Mrs Patrica Ann Norris as a director
30 April 2010Appointment of Mr Thomas Clifford Norris as a director
30 April 2010Appointment of Mrs Juith Chirstine Perryman as a director
30 April 2010Appointment of Mr Roger Perryman as a director
30 April 2010Appointment of Mrs Patrica Ann Norris as a director
30 April 2010Appointment of Mrs Juith Chirstine Perryman as a director
30 April 2010Appointment of Mr Roger Perryman as a director
1 March 2010Registered office address changed from 151 Wickham Road Shirley Croydon Greater London CR0 8TE on 1 March 2010
1 March 2010Registered office address changed from 151 Wickham Road Shirley Croydon Greater London CR0 8TE on 1 March 2010
1 March 2010Registered office address changed from 151 Wickham Road Shirley Croydon Greater London CR0 8TE on 1 March 2010
26 February 2010Termination of appointment of Eileen Durrant as a secretary
26 February 2010Appointment of Mr Ralph Ian Metcalfe as a director
26 February 2010Appointment of Mr Paul John Brittain as a director
26 February 2010Termination of appointment of Lynford Properties Limited as a director
26 February 2010Appointment of Mr Ralph Ian Metcalfe as a director
26 February 2010Termination of appointment of Eileen Durrant as a secretary
26 February 2010Termination of appointment of Lynford Properties Limited as a director
26 February 2010Termination of appointment of Croham Developments Limited as a director
26 February 2010Termination of appointment of Croham Developments Limited as a director
26 February 2010Appointment of Mrs Tracie Marie Metcalfe as a director
26 February 2010Appointment of Mr Paul John Brittain as a director
26 February 2010Appointment of Mrs Tracie Marie Metcalfe as a director
10 December 2009Total exemption small company accounts made up to 30 November 2009
10 December 2009Total exemption small company accounts made up to 30 November 2009
25 November 2009Annual return made up to 11 November 2009 no member list
25 November 2009Director's details changed for Croham Developments Limited on 11 November 2009
25 November 2009Director's details changed for Lynford Properties Limited on 11 November 2009
25 November 2009Director's details changed for Lynford Properties Limited on 11 November 2009
25 November 2009Director's details changed for Croham Developments Limited on 11 November 2009
25 November 2009Annual return made up to 11 November 2009 no member list
1 October 2009Accounts for a dormant company made up to 30 November 2008
1 October 2009Accounts for a dormant company made up to 30 November 2008
5 January 2009Annual return made up to 11/11/08
5 January 2009Annual return made up to 11/11/08
18 September 2008Accounts for a dormant company made up to 30 November 2007
18 September 2008Accounts for a dormant company made up to 30 November 2007
20 December 2007Annual return made up to 11/11/07
20 December 2007Annual return made up to 11/11/07
8 February 2007Accounts for a dormant company made up to 30 November 2005
8 February 2007Accounts for a dormant company made up to 30 November 2005
8 February 2007Accounts for a dormant company made up to 30 November 2006
8 February 2007Accounts for a dormant company made up to 30 November 2006
14 December 2006Annual return made up to 11/11/06
14 December 2006Annual return made up to 11/11/06
16 January 2006Annual return made up to 11/11/05
16 January 2006Annual return made up to 11/11/05
22 November 2004Secretary resigned
22 November 2004Secretary resigned
11 November 2004Incorporation
11 November 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed