CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED
Company number 02646074
- Company Overview for CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED (02646074)
- Filing history for CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED (02646074)
- People for CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED (02646074)
- More for CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED (02646074)
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 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | AD02 | Register inspection address has been changed to World Vision House Opal Drive Fox Milne Milton Keynes MK15 0DH | |
23 Jun 2014 | CERTNM |
Company name changed c c I services LIMITED\certificate issued on 23/06/14
|
|
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | CONNOT | Change of name notice | |
10 Jun 2014 | AP01 | Appointment of Mrs Nicola Louise Firth as a director | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | AD01 | Registered office address changed from 2 Leon House Queensway, Bletchley Milton Keynes Buckinghamshire MK2 2SS on 4 October 2013 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
05 Apr 2012 | AP03 | Appointment of Rev Andrew Wooding Jones as a secretary | |
02 Apr 2012 | TM02 | Termination of appointment of Andrew Wooding Jones as a secretary | |
02 Apr 2012 | AP03 | Appointment of Mr Andrew Wooding Jones as a secretary | |
02 Apr 2012 | TM02 | Termination of appointment of Norman Doney as a secretary | |
02 Apr 2012 | CH03 | Secretary's details changed for Mr Andrew Wooding Jones on 1 April 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Norman Doney as a director | |
02 Apr 2012 | CH03 | Secretary's details changed for Mr Norman Doney on 1 April 2012 | |
16 Dec 2011 | AP01 | Appointment of Mr Mark Heasman as a director | |
13 Dec 2011 | AP01 | Appointment of Mr Andrew Douglas Stockbridge as a director | |
12 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Ann Baker as a director | |
23 Sep 2011 | TM01 | Termination of appointment of David Kelso as a director | |
20 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders |