STRETFORD CHURCH HALL AND INSTITUTE,LIMITED(THE)
Company number 00099998
- Company Overview for STRETFORD CHURCH HALL AND INSTITUTE,LIMITED(THE) (00099998)
- Filing history for STRETFORD CHURCH HALL AND INSTITUTE,LIMITED(THE) (00099998)
- People for STRETFORD CHURCH HALL AND INSTITUTE,LIMITED(THE) (00099998)
- Charges for STRETFORD CHURCH HALL AND INSTITUTE,LIMITED(THE) (00099998)
- More for STRETFORD CHURCH HALL AND INSTITUTE,LIMITED(THE) (00099998)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2021 | CH01 | Director's details changed for Gilbert Fenton on 15 December 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Richard Allen on 10 January 2020 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
03 Jun 2019 | TM01 | Termination of appointment of John Alan Schofield as a director on 31 May 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
13 Apr 2019 | AP01 | Appointment of Mr Richard Allen as a director on 10 April 2019 | |
13 Apr 2019 | AP01 | Appointment of Ms Natalie Anne Knight as a director on 10 April 2019 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | TM01 | Termination of appointment of Anne Jeffries as a director on 28 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Heather Fogg as a director on 28 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Heather Fogg as a director on 28 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Anne Jeffries as a director on 28 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Anne Jeffries as a director on 28 April 2016 | |
27 Apr 2016 | CH03 | Secretary's details changed for Brian Colin Warbrick on 7 April 2016 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
12 Apr 2015 | TM01 | Termination of appointment of Walter William Whyte Scott as a director on 9 April 2015 |