Advanced company searchLink opens in new window

MEVAGISSEY METHODIST CHAPEL MANAGEMENT COMPANY LIMITED

Company number 04798439

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)
31 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 7
29 Jul 2015 AP01 Appointment of Michelle Langford as a director on 27 May 2015
15 Jul 2015 TM01 Termination of appointment of Katherine Jane Head as a director on 27 May 2015
16 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 7
28 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
18 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
16 May 2012 AP01 Appointment of Katherine Jane Head as a director
27 Feb 2012 AP01 Appointment of Dr Richard Anthony Brown as a director
16 Feb 2012 TM01 Termination of appointment of Gilbert Rice as a director
16 Feb 2012 TM01 Termination of appointment of Barrie Mclening as a director
09 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Aug 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Gilbert Charles Rice on 1 October 2009
23 Jun 2010 CH01 Director's details changed for Barrie Richard Mclening on 1 October 2009
23 Jun 2010 CH01 Director's details changed for William Courtney-Smith on 1 October 2009
23 Jun 2010 CH01 Director's details changed for Ramon Frederick Gilder on 1 October 2009
23 Jun 2010 CH01 Director's details changed for Terence Leslie Cobain on 1 October 2009
23 Jun 2010 CH01 Director's details changed for Simon Thomas Bourne on 1 October 2009
20 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Jun 2009 363a Return made up to 13/06/09; full list of members