- Company Overview for SIMPLY CHURCH, TEIGNMOUTH (06887961)
- Filing history for SIMPLY CHURCH, TEIGNMOUTH (06887961)
- People for SIMPLY CHURCH, TEIGNMOUTH (06887961)
- More for SIMPLY CHURCH, TEIGNMOUTH (06887961)
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) |
---|---|---|---|
13 Mar 2018 | TM01 | Termination of appointment of Julian Paul Marsh as a director on 13 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Peter Romain Stevens as a director on 13 March 2018 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | AD01 | Registered office address changed from Pow Wow Cafe Shop 87-89 Kingsway Teignmouth Devon TQ14 9AG to The Riviera Cinema Den Crescent Teignmouth TQ14 8BQ on 4 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
15 Dec 2016 | AP01 | Appointment of Mr Christopher John Higham as a director on 15 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Peter Romain Stevens as a director on 15 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mrs Christine Elizabeth Morris as a director on 15 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Justine Michelle Dickinson as a director on 15 December 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Justine Michelle Dickinson as a secretary on 15 December 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Joanne Louise Counter as a director on 7 November 2016 | |
07 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 May 2016 | AR01 | Annual return made up to 27 April 2016 no member list | |
24 May 2016 | AP01 | Appointment of Mr Julian Paul Marsh as a director on 18 January 2016 | |
17 Jan 2016 | TM01 | Termination of appointment of Christopher John Turner-Robson as a director on 10 January 2016 | |
09 Dec 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
07 May 2015 | TM01 | Termination of appointment of Bonita Ann Curtis as a director on 26 October 2014 | |
28 Apr 2015 | AR01 | Annual return made up to 27 April 2015 no member list | |
16 Feb 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
10 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr David Joseph Longman on 1 September 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 12 Ferndale Road Teignmouth Devon TQ14 8NH to Pow Wow Cafe Shop 87-89 Kingsway Teignmouth Devon TQ14 9AG on 17 July 2014 | |
20 May 2014 | AR01 | Annual return made up to 27 April 2014 no member list | |
20 May 2014 | AD02 | Register inspection address has been changed from C/O Chris Turner-Robson 28 Murley Crescent Bishopsteignton Teignmouth Devon TQ14 9SH United Kingdom | |
04 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 |