SHORELINE CALVARY NORTH LONDON LIMITED
Company number 07299831
- Company Overview for SHORELINE CALVARY NORTH LONDON LIMITED (07299831)
- Filing history for SHORELINE CALVARY NORTH LONDON LIMITED (07299831)
- People for SHORELINE CALVARY NORTH LONDON LIMITED (07299831)
- More for SHORELINE CALVARY NORTH LONDON LIMITED (07299831)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
05 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
01 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
19 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
11 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from 151 Trafalgar Road Suite 46 London SE10 9TX England to 26 Estcourt Road London SE25 4SD on 21 January 2019 | |
15 Jan 2019 | PSC04 | Change of details for Pastor Antonye G Christian Holyde as a person with significant control on 11 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Pastor Antonye G Christian Holyde on 11 January 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
09 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
05 Jul 2017 | PSC07 | Cessation of Daniel Yan Dak Chueng as a person with significant control on 19 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Daniel Yan Dak Cheung as a director on 19 March 2017 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Feb 2017 | AD01 | Registered office address changed from 29 York Road New Barnet Barnet Hertfordshire EN5 1LL to 151 Trafalgar Road Suite 46 London SE10 9TX on 21 February 2017 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Daniel John Taylor as a director on 5 October 2015 |