- Company Overview for CHURCH PROPERTIES (ESSEX) LIMITED (05704259)
- Filing history for CHURCH PROPERTIES (ESSEX) LIMITED (05704259)
- People for CHURCH PROPERTIES (ESSEX) LIMITED (05704259)
- Charges for CHURCH PROPERTIES (ESSEX) LIMITED (05704259)
- More for CHURCH PROPERTIES (ESSEX) LIMITED (05704259)
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) |
---|---|---|---|
08 Feb 2008 | 288c | Director's particulars changed | |
08 Feb 2008 | 288c | Secretary's particulars changed | |
24 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Jun 2007 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
12 Feb 2007 | 363a | Return made up to 09/02/07; full list of members | |
12 Feb 2007 | 288c | Director's particulars changed | |
30 Jun 2006 | 395 | Particulars of mortgage/charge | |
12 Jun 2006 | 288a | New director appointed | |
31 May 2006 | 288b | Director resigned | |
31 May 2006 | 288b | Secretary resigned | |
09 May 2006 | CERTNM | Company name changed roomcare LIMITED\certificate issued on 09/05/06 | |
27 Mar 2006 | 88(2)R | Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 | |
16 Mar 2006 | 288a | New secretary appointed;new director appointed | |
24 Feb 2006 | 288a | New director appointed | |
24 Feb 2006 | 288a | New secretary appointed | |
24 Feb 2006 | 288b | Director resigned | |
24 Feb 2006 | 288b | Secretary resigned | |
14 Feb 2006 | 287 | Registered office changed on 14/02/06 from: 41 chalton street london NW1 1JD | |
09 Feb 2006 | NEWINC | Incorporation |