Advanced company searchLink opens in new window

EQUIPPERS CHURCH ESSEX

Company number 08472181

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)
17 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
17 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
17 Apr 2024 CH01 Director's details changed for Mr Mark Philip Collard on 2 April 2024
17 Apr 2024 PSC04 Change of details for Mr Mark Philip Collard as a person with significant control on 2 April 2024
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
04 Apr 2023 CH01 Director's details changed for Mr. Barry James Roberts on 1 March 2023
04 Apr 2023 PSC04 Change of details for Rev Peter Angelo Prothero as a person with significant control on 1 March 2023
04 Apr 2023 CH01 Director's details changed for Rev Peter Angelo Prothero on 1 March 2023
04 Apr 2023 PSC04 Change of details for Mr. Barry James Roberts as a person with significant control on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 6 Fenwick Drive Colchester Essex CO1 2TN to 61 Rouse Way Colchester CO1 2TT on 1 March 2023
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
11 Apr 2022 PSC01 Notification of Barry James Roberts as a person with significant control on 1 January 2022
11 Apr 2022 PSC01 Notification of Mark Philip Collard as a person with significant control on 1 January 2022
11 Apr 2022 PSC01 Notification of Peter Angelo Prothero as a person with significant control on 1 January 2022
11 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 11 April 2022
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
17 Oct 2019 TM01 Termination of appointment of Terence Walter Roberts as a director on 13 October 2019
17 Oct 2019 TM01 Termination of appointment of Sarah Jane O'sullivan as a director on 13 October 2019
17 Oct 2019 TM01 Termination of appointment of Lisa Francis as a director on 13 October 2019
17 Oct 2019 TM02 Termination of appointment of Terence Walter Roberts as a secretary on 13 October 2019