- 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) |
---|---|---|---|
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL England to Holy Cross Ce Primary School Belmont Road Uckfield East Sussex TN22 1BP on 8 May 2018 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
06 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 May 2016 | AR01 | Annual return made up to 8 May 2016 no member list | |
11 May 2016 | CH01 | Director's details changed for Mrs Sally Margaret Holman on 10 May 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Steven Paul May-Miller on 10 May 2016 | |
10 May 2016 | CH03 | Secretary's details changed for Mr Stuart Antony Martin on 28 September 2015 | |
10 May 2016 | AD03 | Register(s) moved to registered inspection location Holy Cross Ce Primary School Belmont Road Uckfield East Sussex TN22 1BP | |
10 May 2016 | AD02 | Register inspection address has been changed to Holy Cross Ce Primary School Belmont Road Uckfield East Sussex TN22 1BP | |
10 May 2016 | CH01 | Director's details changed for Mr Jonathan Humphrey Campbell Scott on 10 May 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Colin Arthur Peachment on 10 May 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Timothy John Holden on 10 May 2016 | |
02 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Oct 2015 | AP01 | Appointment of Mrs Sally Margaret Holman as a director on 8 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Rosemary Lois Francis as a director on 8 September 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Kings Centre Grange Road Uckfield East Sussex TN22 1QU to Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL on 17 July 2015 | |
08 May 2015 | AR01 | Annual return made up to 8 May 2015 no member list | |
26 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 May 2014 | AR01 | Annual return made up to 8 May 2014 no member list | |
06 Sep 2013 | AP01 | Appointment of Dr Adrian Owen Ward as a director | |
28 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 8 May 2013 no member list | |
30 Oct 2012 | TM01 | Termination of appointment of Robert Thursfield as a director |