- Company Overview for CHURCHCOM LIMITED (05343736)
- Filing history for CHURCHCOM LIMITED (05343736)
- People for CHURCHCOM LIMITED (05343736)
- Charges for CHURCHCOM LIMITED (05343736)
- Insolvency for CHURCHCOM LIMITED (05343736)
- More for CHURCHCOM LIMITED (05343736)
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) |
---|---|---|---|
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
21 Dec 2017 | PSC02 | Notification of Inspired Energy Plc as a person with significant control on 20 April 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Mark Dickinson as a director on 10 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Janet Thornton as a director on 10 October 2017 | |
15 May 2017 | RESOLUTIONS |
Resolutions
|
|
15 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 May 2017 | AD01 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ to 29 Progress Business Park, Orders Lane Kirkham Preston PR4 2TZ on 4 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of William Stirling Locke as a director on 19 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Janice Mary Pritchard as a director on 19 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Lesley Jane Locke as a director on 19 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Robert Leslie Pritchard as a director on 19 April 2017 | |
03 May 2017 | TM02 | Termination of appointment of William Stirling Locke as a secretary on 19 April 2017 | |
03 May 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
03 May 2017 | AP01 | Appointment of Mr Paul Anthony Connor as a director on 19 April 2017 | |
03 May 2017 | AP01 | Appointment of Mr Matthew Thornton as a director on 19 April 2017 | |
03 May 2017 | AP01 | Appointment of Mrs Janet Thornton as a director on 19 April 2017 | |
21 Apr 2017 | MR01 | Registration of charge 053437360001, created on 19 April 2017 | |
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2005
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
16 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |