Advanced company searchLink opens in new window

EBENEZER CHAPEL (MARAZION) MANAGEMENT LTD

Company number 07019871

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Nov 2014 AP01 Appointment of Mrs Susan Jane Pritchard as a director on 8 November 2014
03 Nov 2014 AP03 Appointment of Mr Kelvin Alexander Copland as a secretary on 3 November 2014
03 Nov 2014 AD01 Registered office address changed from 11 Alverton Terrace Penzance Cornwall TR18 4JH to Salt Cottage West End Marazion Cornwall TR17 0EL on 3 November 2014
22 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
22 Oct 2014 TM02 Termination of appointment of Lesley Anne Price as a secretary on 22 April 2014
22 Apr 2014 TM01 Termination of appointment of Reginald Price as a director
22 Apr 2014 TM01 Termination of appointment of Lesley Price as a director
19 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5
10 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
26 Sep 2012 AP01 Appointment of Miss Rebecca Jayne Tipler as a director
25 Sep 2012 AP01 Appointment of Mrs Victoria Mary Johns as a director
25 Sep 2012 AP01 Appointment of Mrs Irene Mary Sampson as a director
25 Sep 2012 AP01 Appointment of Mrs Lorraine Christina Copland as a director
15 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
07 Nov 2011 CC04 Statement of company's objects
07 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 24/10/2011
21 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Mr Reginald Joseph Andrew Price on 1 June 2011
21 Sep 2011 CH01 Director's details changed for Mrs Lesley Anne Price on 10 June 2011
21 Sep 2011 AD01 Registered office address changed from 19 Regent Square Penzance TR18 4BG on 21 September 2011
30 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
12 Oct 2010 CH03 Secretary's details changed for Mrs Lesley Anne Price on 15 September 2010