Advanced company searchLink opens in new window

DEPTFORD CHALLENGE TRUST LIMITED

Company number 03390541

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)
16 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
31 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
28 Oct 2016 AP01 Appointment of Mr Matthew Harry Morrison Brooks as a director on 6 September 2016
28 Oct 2016 TM01 Termination of appointment of Lucinda Annabella Parr as a director on 6 September 2016
27 Jul 2016 AR01 Annual return made up to 10 June 2016 no member list
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
16 Dec 2015 AP01 Appointment of Ms Stella-May Mutsa Brown as a director on 9 December 2015
24 Oct 2015 TM01 Termination of appointment of Michael Marcellus Anderson Francis as a director on 5 October 2015
10 Sep 2015 AR01 Annual return made up to 10 June 2015
07 Sep 2015 AP01 Appointment of Patricia Forrest as a director on 26 August 2015
04 Sep 2015 TM01 Termination of appointment of Laurence Edward Newman as a director on 26 August 2015
14 Aug 2015 AP03 Appointment of Linda Theresa Clayton as a secretary on 1 August 2015
14 Aug 2015 TM02 Termination of appointment of Desmond Robert Fitzpatrick as a secretary on 1 August 2015
17 Feb 2015 AP01 Appointment of Lucinder Annabella Parr as a director on 31 January 2015
13 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
03 Dec 2014 AD01 Registered office address changed from 28 Hills Road Buckhurst Hill Essex IG9 5BD to 28 Hills Road Buckhurst Hill Essex IG9 5RS on 3 December 2014
24 Nov 2014 AD01 Registered office address changed from 28 Hills Road Buckhurst Hill Essex IG9 5RS England to 28 Hills Road Buckhurst Hill Essex IG9 5BD on 24 November 2014
03 Nov 2014 AD01 Registered office address changed from Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD to 28 Hills Road Buckhurst Hill Essex IG9 5RS on 3 November 2014
29 Jul 2014 AR01 Annual return made up to 10 June 2014 no member list
29 Jul 2014 AD04 Register(s) moved to registered office address Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD
21 May 2014 TM01 Termination of appointment of Robert Pinker as a director
26 Mar 2014 AP01 Appointment of Laurence Edward Newman as a director
17 Mar 2014 CH01 Director's details changed for Mr Robert James Flook on 12 March 2014
17 Mar 2014 MISC Auditors resignation
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association