Advanced company searchLink opens in new window

SOUTH EAST LONDON CHAMBER OF COMMERCE

Company number 05286810

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)
19 Aug 2014 TM01 Termination of appointment of Stephen John Maynard as a director on 30 June 2014
17 Jan 2014 AP01 Appointment of Mr Christopher David Hill as a director
17 Jan 2014 AP01 Appointment of Ms Jill Patricia Hogan as a director
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AP01 Appointment of Mr Timothy Andrew Sullivan as a director
11 Nov 2013 AR01 Annual return made up to 10 November 2013 no member list
10 Nov 2013 TM01 Termination of appointment of Timothy Keeler as a director
10 Nov 2013 AD02 Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT
10 Nov 2013 TM01 Termination of appointment of Suzanne Burton as a director
07 Jan 2013 AR01 Annual return made up to 15 November 2012 no member list
04 Jan 2013 CH01 Director's details changed for Dr Linda Margaret Hyder on 10 October 2012
04 Jan 2013 CH01 Director's details changed for Mrs Daphne Sheila Clifton on 10 October 2012
04 Jan 2013 CH01 Director's details changed for Timothy John Ellis Keeler on 10 October 2012
05 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
17 Aug 2012 AP03 Appointment of Dr Linda Margaret Hyder as a secretary
16 Aug 2012 TM01 Termination of appointment of John Mclarney as a director
16 Aug 2012 TM01 Termination of appointment of Adrian Hollands as a director
16 Aug 2012 TM02 Termination of appointment of Adrian Hollands as a secretary
10 Jan 2012 AR01 Annual return made up to 15 November 2011
  • ANNOTATION The form replaces the AR01 registered on 28/11/2011 as it was not properly delivered
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
15 Dec 2011 CH01 Director's details changed for Suzanne Foe on 16 November 2011
14 Dec 2011 TM01 Termination of appointment of Richard Collins as a director
28 Nov 2011 AR01 Annual return made up to 15 November 2011
  • ANNOTATION A replacement AR01 was registered on 10/01/2012
24 May 2011 AP01 Appointment of Theresa Louise Johnson as a director
11 Mar 2011 CH03 Secretary's details changed for Adrian Hollands on 31 January 2011