ECCLESIASTICAL PLANNING SERVICES LIMITED
Company number 02644860
- Company Overview for ECCLESIASTICAL PLANNING SERVICES LIMITED (02644860)
- Filing history for ECCLESIASTICAL PLANNING SERVICES LIMITED (02644860)
- People for ECCLESIASTICAL PLANNING SERVICES LIMITED (02644860)
- More for ECCLESIASTICAL PLANNING SERVICES LIMITED (02644860)
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) |
---|---|---|---|
05 Feb 2016 | TM01 | Termination of appointment of Barry Hutsby as a director on 27 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Simon Andrew Truelove as a director on 27 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Iain Harfield Steel as a director on 27 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Marcus Wilkinson as a director on 27 January 2016 | |
05 Feb 2016 | AP03 | Appointment of Mrs Rachael Jane Hall as a secretary on 27 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Christopher Alan Howard Clark as a director on 27 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Ian George Campbell as a director on 27 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Paul David New as a director on 27 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mrs Helen Elizabeth Price as a director on 27 January 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from C/O Gardiner Fosh 31 st. Johns Worcester Worcestershire WR2 5AG to Beaufort House Brunswick Road Gloucester GL1 1JZ on 5 February 2016 | |
28 Jan 2016 | CERTNM |
Company name changed nafd services LIMITED\certificate issued on 28/01/16
|
|
29 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
11 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | CH03 | Secretary's details changed for Mr Alan Slater on 22 October 2014 | |
10 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | AD01 | Registered office address changed from 618 Warwick Road Solihull West Midlands B91 1AA on 9 December 2013 | |
27 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
19 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
20 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
04 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 |