- Company Overview for EVANGELICAL PRESS AND SERVICES LIMITED (00918093)
- Filing history for EVANGELICAL PRESS AND SERVICES LIMITED (00918093)
- People for EVANGELICAL PRESS AND SERVICES LIMITED (00918093)
- Charges for EVANGELICAL PRESS AND SERVICES LIMITED (00918093)
- More for EVANGELICAL PRESS AND SERVICES LIMITED (00918093)
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) |
---|---|---|---|
28 Apr 2015 | AD01 | Registered office address changed from Faverdale North Darlington County Durham DL3 0PH to 1St Floor Venture House 5&6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 28 April 2015 | |
15 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
26 Mar 2015 | AP01 | Appointment of Rev Iain Donald Campbell as a director on 17 July 2014 | |
26 Mar 2015 | AP01 | Appointment of Rev Richard Jeremy Brooks as a director on 17 July 2014 | |
12 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
18 Mar 2014 | AP03 | Appointment of Mr John Victor Robert Helps as a secretary | |
18 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | TM02 | Termination of appointment of John Rubens as a secretary | |
18 Nov 2013 | TM01 | Termination of appointment of Stephen Bignall as a director | |
04 Nov 2013 | AP01 | Appointment of Rev Kevin Jon Bidwell as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Matthew John Abraham as a director | |
28 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
22 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
24 Oct 2012 | AP01 | Appointment of Mr Graham Murray Hind as a director | |
24 Oct 2012 | AP01 | Appointment of Rev John Mostyn Roberts as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Leslie White as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Todd Jennings as a director | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
21 Feb 2012 | TM01 | Termination of appointment of John Currid as a director | |
24 Oct 2011 | AP01 | Appointment of Mr James Andrew Jack as a director | |
01 Sep 2011 | TM01 | Termination of appointment of Graham Hilton as a director | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders |