Advanced company searchLink opens in new window

CHRISTIAN DISTINCTIVES

Company number 07834306

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)
12 Mar 2017 TM01 Termination of appointment of Dorothea Isabella Palmer Fry as a director on 28 February 2017
12 Mar 2017 TM01 Termination of appointment of Brian James as a director on 28 February 2017
12 Mar 2017 TM01 Termination of appointment of Sean Andrew Greathead as a director on 28 February 2017
12 Mar 2017 TM01 Termination of appointment of Timothy Brian Aikens as a director on 28 February 2017
12 Mar 2017 AP01 Appointment of Mr Paul Devos as a director on 22 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 04/04/2017
12 Mar 2017 AP01 Appointment of Mr Simon Jeremy Caudwell as a director on 22 February 2017
12 Mar 2017 AP01 Appointment of Miss Judith Mary Beecham as a director on 22 February 2017
12 Mar 2017 AD01 Registered office address changed from C/O Keychange Charity 5 st George's Mews 43 Westminster Bridge Road London SE1 7JB to 5 Noverton Lane Prestbury Cheltenham GL52 5BA on 12 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
28 Dec 2015 AP01 Appointment of Mr Sean Andrew Greathead as a director on 13 November 2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 3 November 2015 no member list
11 May 2015 TM01 Termination of appointment of John Andrew Burns as a director on 13 March 2015
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
24 Dec 2014 AR01 Annual return made up to 3 November 2014 no member list
11 Jun 2014 AP01 Appointment of Mr John Andrew Burns as a director
11 Jun 2014 TM01 Termination of appointment of Paul Cheesman as a director
06 Nov 2013 AR01 Annual return made up to 3 November 2013 no member list
27 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AP01 Appointment of Mr Timothy Brian Aikens as a director
05 Mar 2013 AD01 Registered office address changed from 124 Windermere Road Kendal Cumbria LA9 5EZ on 5 March 2013
05 Mar 2013 TM01 Termination of appointment of Katy Murray as a director
08 Nov 2012 AR01 Annual return made up to 3 November 2012 no member list
15 Oct 2012 AP01 Appointment of Mr Brian James as a director