- Company Overview for THE STORY OF CHRISTMAS (07837956)
- Filing history for THE STORY OF CHRISTMAS (07837956)
- People for THE STORY OF CHRISTMAS (07837956)
- Registers for THE STORY OF CHRISTMAS (07837956)
- More for THE STORY OF CHRISTMAS (07837956)
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) |
---|---|---|---|
16 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Sep 2019 | AP01 | Appointment of Mrs Gay Mary Sutton as a director on 18 September 2019 | |
24 Sep 2019 | AD02 | Register inspection address has been changed from 54 Kingsway Place Sans Walk London EC1R 0LU to 200 Strand London WC2R 1DJ | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | TM01 | Termination of appointment of Angus Charles Goswell as a director on 26 July 2018 | |
08 Feb 2018 | AP01 | Appointment of Anthony David Chambers as a director on 31 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Nicholas Mark Howe as a director on 31 January 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Andrew James Hynard as a director on 31 January 2018 | |
08 Feb 2018 | AD02 | Register inspection address has been changed from 15 Wilmington Square London WC1X 0ER to 54 Kingsway Place Sans Walk London EC1R 0LU | |
08 Feb 2018 | AD03 | Register(s) moved to registered inspection location 15 Wilmington Square London WC1X 0ER | |
28 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
12 Sep 2017 | AP01 | Appointment of Angus Charles Goswell as a director on 1 June 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 83 Victoria Street Westminster London SW1H 0HW to Thrid Floor 24 Chiswell Street London EC1Y 4YX on 5 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
22 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
19 Dec 2015 | CH01 | Director's details changed for Mr Timothy John Sketchley on 27 November 2015 | |
04 Dec 2015 | AR01 | Annual return made up to 7 November 2015 | |
02 Dec 2015 | AD03 | Register(s) moved to registered inspection location 15 Wilmington Square London WC1X 0ER | |
02 Dec 2015 | AD02 | Register inspection address has been changed to 15 Wilmington Square London WC1X 0ER | |
26 Nov 2015 | AD01 | Registered office address changed from 49 Queensdale Road Holland Park London W11 4SD to 83 Victoria Street Westminster London SW1H 0HW on 26 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Ian Bryan Womack as a director on 28 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Derek John Penfold as a director on 8 October 2015 |