Advanced company searchLink opens in new window

SHARED CHURCHES (ELY) DESIGN AND BUILD LIMITED

Company number 04930654

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)
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
  • GBP .1
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
  • GBP .1
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
  • GBP .1
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