Advanced company searchLink opens in new window

THE ACOCKS GREEN CHRISTADELPHIAN ECCLESIA

Company number 06856894

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)
30 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
03 Jan 2019 AP01 Appointment of Mr Michael Woodcock as a director on 1 January 2019
03 Jan 2019 TM01 Termination of appointment of Vincent Jones as a director on 31 December 2018
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Sep 2018 MA Memorandum and Articles of Association
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Sep 2018 CC04 Statement of company's objects
26 Mar 2018 AD01 Registered office address changed from 11 Olton Court 10 Warwick Road Solihull B92 7HX England to 11 Olton Court 10 Warwick Road Solihull B92 7HX on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from 150 Sunnymead Road Yardley Birmingham B26 1LS to 11 Olton Court 10 Warwick Road Solihull B92 7HX on 26 March 2018
24 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
12 Jan 2018 PSC04 Change of details for Mr Michael Stephen Pugh as a person with significant control on 31 May 2017
11 Jan 2018 PSC04 Change of details for Mr Michael Stephen Pugh as a person with significant control on 31 May 2017
11 Jan 2018 AP01 Appointment of Mr Peter Desmond Hale as a director on 1 January 2018
11 Jan 2018 TM01 Termination of appointment of Kenneth Howard Avery Smith as a director on 28 November 2017
11 Aug 2017 AA Micro company accounts made up to 31 March 2017
28 Jun 2017 CH03 Secretary's details changed for Mr Michael Stephen Pugh on 28 June 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
19 Mar 2017 AP01 Appointment of Mr Keith Archer as a director on 1 January 2017
19 Mar 2017 TM01 Termination of appointment of Kenneth James Sanders as a director on 31 December 2016
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 24 March 2016 no member list
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 March 2015
25 Mar 2015 AR01 Annual return made up to 24 March 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
24 Mar 2015 AP01 Appointment of Mr Vincent Jones as a director on 1 January 2015