Advanced company searchLink opens in new window

EMMAUS SOUTH LAMBETH COMMUNITY

Company number 03458828

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)
05 Nov 2009 CH01 Director's details changed for Lorna Hawthorne on 31 October 2009
05 Nov 2009 CH01 Director's details changed for John Kerr Grieves on 31 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Hippolyte Francis Grigg on 31 October 2009
08 Oct 2009 TM01 Termination of appointment of David Bex as a director
10 Jun 2009 288a Director appointed mr julian jeremiah ovens
05 May 2009 AA Full accounts made up to 30 June 2008
03 Mar 2009 288b Appointment terminated director michael heron
13 Jan 2009 288b Appointment terminated director nicholas kittoe
15 Dec 2008 363a Annual return made up to 31/10/08
12 Dec 2008 288a Director appointed mr gethyn williams
09 Jul 2008 288a Director appointed mr david bex
26 Jun 2008 288b Appointment terminated director catherine ogden
13 May 2008 288b Appointment terminated director sinead geaney
01 May 2008 AA Full accounts made up to 30 June 2007
16 Apr 2008 288a Director appointed lorna hawthorne
14 Apr 2008 288b Appointment terminated director melanie sheehan
25 Mar 2008 288a Director appointed mr hippolyte francis grigg
19 Mar 2008 288a Secretary appointed mr vimal marcelline perera
19 Mar 2008 288b Appointment terminated director thomas joyce
19 Mar 2008 288b Appointment terminated secretary nicholas kittoe
12 Mar 2008 288a Director appointed mr jeremy john baker
21 Dec 2007 288c Secretary's particulars changed;director's particulars changed
21 Dec 2007 288c Secretary's particulars changed;director's particulars changed
14 Nov 2007 363a Annual return made up to 31/10/07
18 Sep 2007 288a New director appointed