- Company Overview for CALVARY CHAPEL HASTINGS LIMITED (07106786)
- Filing history for CALVARY CHAPEL HASTINGS LIMITED (07106786)
- People for CALVARY CHAPEL HASTINGS LIMITED (07106786)
- Charges for CALVARY CHAPEL HASTINGS LIMITED (07106786)
- More for CALVARY CHAPEL HASTINGS LIMITED (07106786)
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) |
---|---|---|---|
26 Sep 2024 | TM01 | Termination of appointment of Alexander Godis as a director on 1 September 2024 | |
26 Sep 2024 | PSC07 | Cessation of Alexander Godis as a person with significant control on 1 September 2024 | |
26 Sep 2024 | AP01 | Appointment of Mr Stephen John Mullett as a director on 1 September 2024 | |
26 Sep 2024 | PSC01 | Notification of Stephen John Mullett as a person with significant control on 1 September 2024 | |
21 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
15 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Feb 2023 | MR01 | Registration of charge 071067860002, created on 14 February 2023 | |
08 Feb 2023 | MR01 | Registration of charge 071067860001, created on 3 February 2023 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
11 Apr 2022 | PSC07 | Cessation of James Narine as a person with significant control on 29 January 2021 | |
11 Apr 2022 | PSC07 | Cessation of Douglas Mcclure Keen as a person with significant control on 13 June 2021 | |
18 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Thomas Howard Fretwell on 31 January 2022 | |
29 Jan 2022 | TM01 | Termination of appointment of Douglas Mcclure Keen as a director on 13 June 2021 | |
29 Jan 2022 | CH01 | Director's details changed for Mr Alexander Goddis on 28 January 2022 | |
29 Jan 2022 | PSC04 | Change of details for Mr Alexander Goddis as a person with significant control on 28 January 2022 | |
27 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
24 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Mar 2021 | AD01 | Registered office address changed from 39 King Edward Avenue Hastings East Sussex TN34 2NG to 50 Duke Road St. Leonards-on-Sea TN37 7DN on 12 March 2021 | |
19 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
01 Jul 2020 | TM01 | Termination of appointment of James Narine as a director on 20 April 2020 | |
05 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Apr 2020 | PSC01 | Notification of Thomas William Crawshaw as a person with significant control on 26 March 2020 |