Advanced company searchLink opens in new window

HEMEL HEMPSTEAD COMMUNITY CHURCH

Company number 05178040

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)
11 Feb 2018 AD01 Registered office address changed from Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9QU to Liberty Tea Rooms 12 Bank Court Hemel Hempstead Hertfordshire HP1 1BS on 11 February 2018
22 Dec 2017 AP01 Appointment of Mr Owen Nicholas Cooper as a director on 19 December 2017
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
11 Jul 2017 CH01 Director's details changed for Mr John Albert Noble on 10 July 2017
04 May 2017 CH01 Director's details changed for Mrs Caroline Sasha Elkins on 4 May 2017
04 Apr 2017 AP01 Appointment of Mr John Albert Noble as a director on 30 March 2017
30 Oct 2016 TM01 Termination of appointment of Catherine Louise Foster as a director on 28 October 2016
30 Oct 2016 TM01 Termination of appointment of Catherine Louise Foster as a director on 28 October 2016
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
11 Feb 2016 TM02 Termination of appointment of Lois Swift as a secretary on 1 February 2016
11 Feb 2016 TM01 Termination of appointment of Lois Swift as a director on 1 February 2016
11 Feb 2016 TM01 Termination of appointment of Michael Floutier as a director on 5 February 2016
11 Feb 2016 AP03 Appointment of Mrs Caroline Sasha Elkins as a secretary on 1 February 2016
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 CH01 Director's details changed for Miss Catherine Louise Foster on 9 July 2015
13 Jul 2015 AR01 Annual return made up to 13 July 2015 no member list
13 Jul 2015 CH01 Director's details changed for Miss Catherine Louise Foster on 9 July 2015
09 Jul 2015 AP01 Appointment of Miss Catherine Louise Foster as a director on 9 July 2015
12 May 2015 AP01 Appointment of Mr Robert James Tate as a director on 5 May 2015
07 May 2015 TM01 Termination of appointment of Peter Mclean Maude as a director on 5 May 2015
07 May 2015 TM01 Termination of appointment of Graham John Richardson as a director on 5 May 2015
01 Oct 2014 AD01 Registered office address changed from Haven House 389 London Road Hemel Hempstead Hertfordshire HP3 9AB to Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9QU on 1 October 2014
24 Sep 2014 AA Total exemption full accounts made up to 31 March 2014