- Company Overview for EQUIPPERS CHURCH ESSEX (08472181)
- Filing history for EQUIPPERS CHURCH ESSEX (08472181)
- People for EQUIPPERS CHURCH ESSEX (08472181)
- More for EQUIPPERS CHURCH ESSEX (08472181)
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 |