CHRISTIAN ENGINEERS IN DEVELOPMENT
Company number 01980353
- Company Overview for CHRISTIAN ENGINEERS IN DEVELOPMENT (01980353)
- Filing history for CHRISTIAN ENGINEERS IN DEVELOPMENT (01980353)
- People for CHRISTIAN ENGINEERS IN DEVELOPMENT (01980353)
- More for CHRISTIAN ENGINEERS IN DEVELOPMENT (01980353)
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 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
29 Jul 2019 | AP01 | Appointment of Mr Robert Charles Wakeling as a director on 7 February 2019 | |
07 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
26 Jul 2018 | AD01 | Registered office address changed from 37 Kidmore End Road Emmer Green Reading RG4 8SN to Lydia Mill Lydia Bridge South Brent TQ10 9JL on 26 July 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mr. William Ronald Harper on 26 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of John Mckinstry Holloway as a director on 10 June 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
06 Nov 2017 | AP01 | Appointment of Mr Ian Theodore Frederick Bell as a director on 10 October 2017 | |
14 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
23 Jan 2016 | CH01 | Director's details changed for Mrs Barbara Anne Brighouse on 23 December 2015 | |
23 Jan 2016 | CH03 | Secretary's details changed for Mrs Barbara Anne Brighouse on 23 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
22 Jun 2015 | TM01 | Termination of appointment of Robert William Brighouse as a director on 20 June 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR to 37 Kidmore End Road Emmer Green Reading RG4 8SN on 9 March 2015 | |
12 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 | Annual return made up to 1 November 2014 no member list | |
24 Jun 2014 | AP01 | Appointment of Mr Jonathan Appleby as a director | |
24 Jun 2014 | AP01 | Appointment of Mr Angus Owen Armstrong as a director | |
24 Jun 2014 | AP01 | Appointment of Mr Alan Joseph Michell as a director | |
20 May 2014 | TM01 | Termination of appointment of Peter Stern as a director | |
18 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 |