Advanced company searchLink opens in new window

KING'S CHURCH UCKFIELD LIMITED

Company number 06587980

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)
07 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
21 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
21 May 2024 AD01 Registered office address changed from River House Bellfarm Lane Uckfield East Sussex TN22 1AY England to Unit 26 Bell Lane Uckfield TN22 1QL on 21 May 2024
14 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
15 May 2023 AD04 Register(s) moved to registered office address River House Bellfarm Lane Uckfield East Sussex TN22 1AY
31 Jan 2023 TM02 Termination of appointment of Stuart Antony Martin as a secretary on 31 January 2023
31 Jan 2023 AP03 Appointment of Mrs Grace Ruth Northam Jones as a secretary on 31 January 2023
26 Jan 2023 CH01 Director's details changed for Mrs Grace Ruth Northam-Jones on 18 September 2021
22 Nov 2022 AP01 Appointment of Mrs Rachael Elizabeth Banham as a director on 21 November 2022
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 TM01 Termination of appointment of Timothy John Holden as a director on 21 June 2022
26 May 2022 AD01 Registered office address changed from Holy Cross Ce Primary School Belmont Road Uckfield East Sussex TN22 1BP England to River House Bellfarm Lane Uckfield East Sussex TN22 1AY on 26 May 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
29 Apr 2021 AP01 Appointment of Mrs Grace Ruth Northam-Jones as a director on 13 April 2021
29 Apr 2021 TM01 Termination of appointment of Sally Margaret Holman as a director on 13 April 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 Sep 2018 PSC01 Notification of Lawrence Paul Allen Mudford as a person with significant control on 4 September 2018
11 Sep 2018 AP01 Appointment of Mr Lawrence Paul Allen Mudford as a director on 4 September 2018