SHARED CHURCHES (ELY) DESIGN AND BUILD LIMITED
Company number 04930654
- Company Overview for SHARED CHURCHES (ELY) DESIGN AND BUILD LIMITED (04930654)
- Filing history for SHARED CHURCHES (ELY) DESIGN AND BUILD LIMITED (04930654)
- People for SHARED CHURCHES (ELY) DESIGN AND BUILD LIMITED (04930654)
- More for SHARED CHURCHES (ELY) DESIGN AND BUILD LIMITED (04930654)
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) |
---|---|---|---|
24 Sep 2018 | TM01 | Termination of appointment of David Thomson as a director on 17 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Simon Leigh Goddard as a director on 17 September 2018 | |
20 Jan 2018 | TM01 | Termination of appointment of Andrew John Perkins as a director on 6 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Apr 2016 | AP01 | Appointment of The Reverend Colin Smith as a director on 25 January 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Dec 2014 | AP01 | Appointment of The Venerable Dr Alex Hughes as a director on 28 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Reverend Simon Leigh Goddard as a director on 28 November 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Paul Hills as a director on 28 November 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AP01 | Appointment of Mr Paul Evans as a director | |
22 May 2014 | TM01 | Termination of appointment of Graham Shorter as a director | |
22 May 2014 | TM01 | Termination of appointment of John Beer as a director | |
22 May 2014 | TM01 | Termination of appointment of Timothy Alexander- Macquiban as a director | |
28 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH01 | Director's details changed for Michael Peter Wilson on 31 August 2011 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
15 Oct 2012 | AD01 | Registered office address changed from Bishop Woodford House, Barton Road, Ely Cambridgeshire CB7 4PX on 15 October 2012 | |
27 Sep 2012 | AP01 | Appointment of Rev'd Dr Timothy Stuart Alexander- Macquiban as a director |