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)
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