Advanced company searchLink opens in new window

EALING CHRISTADELPHIAN HALL LIMITED

Company number 05536094

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)
17 Aug 2017 TM01 Termination of appointment of Stephen James De Wilde as a director on 17 August 2017
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
01 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AD01 Registered office address changed from C/O Jason Edgecombe Lavender Cottage Stane Street Ockley Dorking Surrey RH5 5th to C/O Jason Edgecombe Lavender Cottage Stane Street Ockley Dorking Surrey RH5 5th on 21 August 2015
21 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 160,000
21 Aug 2015 AD01 Registered office address changed from C/O Jason Edgecombe 6 Caithness Road London W14 0JB to C/O Jason Edgecombe Lavender Cottage Stane Street Ockley Dorking Surrey RH5 5th on 21 August 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 160,000
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 160,000
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
06 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Dr Stephen De Wilde on 15 August 2010
12 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
28 Jul 2010 TM01 Termination of appointment of Christopher Kelly as a director
28 Jul 2010 TM02 Termination of appointment of Christopher Kelly as a secretary
28 Jul 2010 AP01 Appointment of Mr Jason Luke Edgecombe as a director
26 Jul 2010 AD01 Registered office address changed from 18 Old Rectory Gardens Edgware Middlesex HA8 7LS United Kingdom on 26 July 2010
19 Aug 2009 363a Return made up to 15/08/09; full list of members
01 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
14 Oct 2008 AA Total exemption full accounts made up to 31 December 2007