Advanced company searchLink opens in new window

ECCLESIASTICAL PLANNING SERVICES LIMITED

Company number 02644860

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)
05 Feb 2016 TM01 Termination of appointment of Iain Harfield Steel as a director on 27 January 2016
05 Feb 2016 TM01 Termination of appointment of Marcus Wilkinson as a director on 27 January 2016
05 Feb 2016 AP03 Appointment of Mrs Rachael Jane Hall as a secretary on 27 January 2016
05 Feb 2016 AP01 Appointment of Mr Christopher Alan Howard Clark as a director on 27 January 2016
05 Feb 2016 AP01 Appointment of Mr Ian George Campbell as a director on 27 January 2016
05 Feb 2016 AP01 Appointment of Mr Paul David New as a director on 27 January 2016
05 Feb 2016 AP01 Appointment of Mrs Helen Elizabeth Price as a director on 27 January 2016
05 Feb 2016 AD01 Registered office address changed from C/O Gardiner Fosh 31 st. Johns Worcester Worcestershire WR2 5AG to Beaufort House Brunswick Road Gloucester GL1 1JZ on 5 February 2016
28 Jan 2016 CERTNM Company name changed nafd services LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
29 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
11 Jun 2015 AA Accounts for a small company made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 Nov 2014 CH03 Secretary's details changed for Mr Alan Slater on 22 October 2014
10 Jun 2014 AA Accounts for a small company made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
09 Dec 2013 AD01 Registered office address changed from 618 Warwick Road Solihull West Midlands B91 1AA on 9 December 2013
27 Sep 2013 AA Accounts for a small company made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
19 Jun 2012 AA Accounts for a small company made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
20 Oct 2011 AA Accounts for a small company made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
04 Jun 2010 AA Accounts for a small company made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Barry Hutsby on 1 December 2009