EALING CHRISTADELPHIAN HALL LIMITED
Company number 05536094
- Company Overview for EALING CHRISTADELPHIAN HALL LIMITED (05536094)
- Filing history for EALING CHRISTADELPHIAN HALL LIMITED (05536094)
- People for EALING CHRISTADELPHIAN HALL LIMITED (05536094)
- More for EALING CHRISTADELPHIAN HALL LIMITED (05536094)
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
|
|
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
|
|
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
|
|
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 |