About

Registered Number: 03139214
Date of Incorporation: 19/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: The Orchard Main Street, Church Stowe, Northampton, NN7 4SG,

 

Based in Northampton, Church Stowe Management Ltd was setup in 1995, it has a status of "Active". The current directors of the company are listed as Kirby, Leonard Joseph Mitchell, Kirby, Leonard Joseph Mitchell, Penny, David John, Wilkins, Robert Thomas, Alexander, Stephen Charles, Arnold, James Ronald Matthew, Wincott, Jane Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Leonard Joseph Mitchell 29 November 1996 - 1
PENNY, David John 29 November 1996 - 1
WILKINS, Robert Thomas 19 December 2019 - 1
ALEXANDER, Stephen Charles 19 December 1995 23 January 1998 1
ARNOLD, James Ronald Matthew 12 December 1996 30 June 2008 1
WINCOTT, Jane Margaret 19 February 1999 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Leonard Joseph Mitchell 29 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 January 2020
CS01 - N/A 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
AP01 - Appointment of director 24 December 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 29 December 2017
AP03 - Appointment of secretary 29 December 2017
TM02 - Termination of appointment of secretary 29 December 2017
AD01 - Change of registered office address 29 December 2017
AA - Annual Accounts 22 April 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 09 April 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 05 January 2011
SH01 - Return of Allotment of shares 04 January 2011
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 22 January 2007
363a - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 09 January 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 17 January 2002
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 08 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
363s - Annual Return 10 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
AA - Annual Accounts 22 January 1999
363s - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
AA - Annual Accounts 24 February 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
363s - Annual Return 02 January 1997
RESOLUTIONS - N/A 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
123 - Notice of increase in nominal capital 18 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1996
287 - Change in situation or address of Registered Office 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
NEWINC - New incorporation documents 19 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.