CHRIST CHURCH COMMUNITY VISION (SERVICES) LIMITED
Company number 04843002
- Company Overview for CHRIST CHURCH COMMUNITY VISION (SERVICES) LIMITED (04843002)
- Filing history for CHRIST CHURCH COMMUNITY VISION (SERVICES) LIMITED (04843002)
- People for CHRIST CHURCH COMMUNITY VISION (SERVICES) LIMITED (04843002)
- More for CHRIST CHURCH COMMUNITY VISION (SERVICES) LIMITED (04843002)
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) |
---|---|---|---|
11 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
29 Jun 2018 | AP01 | Appointment of Mr James Brockhurst as a director on 29 June 2018 | |
29 Jun 2018 | AP03 | Appointment of Ms Gabrielle Fisher as a secretary on 29 June 2018 | |
29 Jun 2018 | TM02 | Termination of appointment of Martin Euden as a secretary on 29 June 2018 | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
27 Apr 2016 | TM01 | Termination of appointment of Kim Deborah Gooding as a director on 18 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Darren Wolf as a director on 17 March 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Daniel Seong Beng Kheng as a director on 1 February 2016 | |
02 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Apr 2015 | AP01 | Appointment of Mr Daniel Seong Bengi Khengi as a director on 21 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Richard Ian Wasserfall as a director on 21 April 2015 | |
11 Dec 2014 | TM01 | Termination of appointment of Julie Burzacott as a director on 10 December 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Richard Ian Wasserfall as a director on 4 November 2014 | |
11 Nov 2014 | AP01 | Appointment of Rev Andrew Rider as a director on 4 November 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Frank Martin Esslinger as a director on 22 July 2014 | |
19 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | AD01 | Registered office address changed from Christ Church Fournier Street London E1 6QE on 9 May 2014 | |
05 Mar 2014 | AUD | Auditor's resignation |