- Company Overview for NO.22 CHURCH STREET LIMITED (01260617)
- Filing history for NO.22 CHURCH STREET LIMITED (01260617)
- People for NO.22 CHURCH STREET LIMITED (01260617)
- More for NO.22 CHURCH STREET LIMITED (01260617)
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) |
---|---|---|---|
30 Sep 2017 | AA | Micro company accounts made up to 24 June 2017 | |
30 Sep 2017 | AA01 | Previous accounting period extended from 24 June 2017 to 30 June 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
10 Mar 2017 | AA | Micro company accounts made up to 24 June 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr Darren Guille as a director on 23 June 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Hayley Louise Thompson as a director on 23 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
21 Mar 2016 | AA | Micro company accounts made up to 24 June 2015 | |
29 Feb 2016 | AD01 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to The Cottage Ickleton Road Elmdon Saffron Walden Essex CB11 4LT on 29 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mrs Sharleen Hills as a director on 28 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Graeme Hills as a director on 28 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr James Stephen Arthur Glover as a director on 1 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mrs Emma Elizabeth Briggs as a director on 1 February 2016 | |
25 Feb 2016 | AP03 | Appointment of Mr John Philip Briggs as a secretary on 1 February 2016 | |
24 Jan 2016 | TM02 | Termination of appointment of Anthony Clive Dorren as a secretary on 24 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Richard James Summerfield Roberts as a director on 8 December 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr Daniel Robert Stringer as a director on 30 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Ms Hayley Louise Thompson as a director on 30 May 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | CH01 | Director's details changed for Richard James Summerfield Roberts on 17 April 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 22 Church Street Saffron Walden Essex CB10 1JW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 21 October 2014 | |
21 Oct 2014 | AP03 | Appointment of Mr Anthony Clive Dorren as a secretary on 21 October 2014 | |
20 Jun 2014 | AA | Total exemption full accounts made up to 24 June 2013 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 24 June 2012 |