Advanced company searchLink opens in new window

EAST LONDON SMALL BUSINESS CHARITY LIMITED

Company number 02837557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2018 PSC01 Notification of Joanna Clarke as a person with significant control on 5 July 2018
26 Jun 2018 PSC07 Cessation of The Bridge Trust of Great Yarmouth Ltd as a person with significant control on 25 June 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2017
31 May 2018 RP04AP01 Second filing for the appointment of James Pinchbeck as a director
31 May 2018 RP04AP01 Second filing for the appointment of Joanna Clarke as a director
19 Apr 2018 TM02 Termination of appointment of Suenaina Sharma as a secretary on 16 April 2018
19 Apr 2018 TM01 Termination of appointment of John Percy Balch as a director on 5 April 2018
19 Apr 2018 TM01 Termination of appointment of Kevin Michael Horne as a director on 5 April 2018
19 Apr 2018 AP03 Appointment of Mrs Lucy Jane Cannell as a secretary on 16 April 2018
19 Apr 2018 AP01 Appointment of Mr James Robert Pinchbeck as a director on 28 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2018.
19 Apr 2018 AP01 Appointment of Mrs Joanna Clarke as a director on 28 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2018.
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 TM02 Termination of appointment of Keith John Ridley as a secretary on 5 July 2017
19 Jun 2017 AP03 Appointment of Mrs Suenaina Sharma as a secretary on 7 June 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
19 May 2017 AD01 Registered office address changed from Norwich Enterprise Centre Guildhall Hill Norwich Norfolk NR2 1JH England to Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH on 19 May 2017
17 May 2017 MA Memorandum and Articles of Association
17 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2017 TM01 Termination of appointment of Adam Edward Vos as a director on 5 May 2017
08 May 2017 TM01 Termination of appointment of Jill Ruddock as a director on 5 May 2017
08 May 2017 TM01 Termination of appointment of Mohammed Aziz Choudhury as a director on 5 May 2017
08 May 2017 TM01 Termination of appointment of Charles Comyns William Berkeley as a director on 5 May 2017
08 May 2017 TM01 Termination of appointment of Sarah Helen Ash as a director on 5 May 2017
08 May 2017 AD01 Registered office address changed from Universal House 88-94 Wentworth Street London E1 7SA to Norwich Enterprise Centre Guildhall Hill Norwich Norfolk NR2 1JH on 8 May 2017