- Company Overview for KING'S CHURCH UCKFIELD LIMITED (06587980)
- Filing history for KING'S CHURCH UCKFIELD LIMITED (06587980)
- People for KING'S CHURCH UCKFIELD LIMITED (06587980)
- More for KING'S CHURCH UCKFIELD LIMITED (06587980)
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 |