EBENEZER CHAPEL (MARAZION) MANAGEMENT LTD
Company number 07019871
- Company Overview for EBENEZER CHAPEL (MARAZION) MANAGEMENT LTD (07019871)
- Filing history for EBENEZER CHAPEL (MARAZION) MANAGEMENT LTD (07019871)
- People for EBENEZER CHAPEL (MARAZION) MANAGEMENT LTD (07019871)
- More for EBENEZER CHAPEL (MARAZION) MANAGEMENT LTD (07019871)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |