AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 18th, May 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/18
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/03/22 director's details were changed
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/21 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/21 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/03/21 - the day director's appointment was terminated
filed on: 21st, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/03/21 - the day director's appointment was terminated
filed on: 21st, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023/03/21 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2023/03/21 secretary's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/21. New Address: 44 Imber Close Esher Surrey KT10 8ED. Previous address: 43 Imber Close Esher Surrey KT10 8ED England
filed on: 21st, December 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 1st, July 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/18
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 5th, May 2021
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2020/10/01.
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/18
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/18
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 20th, January 2020
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 13th, June 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/18
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 18th, June 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/18
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 30th, June 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017/03/18
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/12/22. New Address: 43 Imber Close Esher Surrey KT10 8ED. Previous address: Red Feathers Old Holbrook Horsham West Sussex RH12 4TW
filed on: 22nd, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 27th, July 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2016/03/18, no shareholders list
filed on: 31st, March 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 11th, May 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/03/18, no shareholders list
filed on: 25th, March 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 12th, May 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2014/03/18, no shareholders list
filed on: 27th, March 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 2nd, July 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2013/03/18, no shareholders list
filed on: 20th, March 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/09/30
filed on: 5th, July 2012
|
accounts |
Free Download
(14 pages)
|
CERTNM |
Company name changed dan chesney ministries ukcertificate issued on 23/05/12
filed on: 23rd, May 2012
|
change of name |
Free Download
(2 pages)
|
MISC |
Form NM01-exemption from using LIMITED
filed on: 23rd, May 2012
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, May 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/03/18, no shareholders list
filed on: 22nd, March 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2012/01/01 secretary's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/12/15 from C/O Baldwin Scofield and Co 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU England
filed on: 15th, December 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/09/30
filed on: 28th, June 2011
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2011/03/29 from New House Business Centre Unit 3 Old Crawley Road Horsham West Sussex RH12 4RU
filed on: 29th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/18, no shareholders list
filed on: 29th, March 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/09/30
filed on: 14th, June 2010
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2010/03/18 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/18, no shareholders list
filed on: 25th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/03/18 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/03/18 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/03/18 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/03/18 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/09/30
filed on: 2nd, August 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 2009/04/09 with shareholders record
filed on: 9th, April 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 30/09/2008
filed on: 26th, August 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2008
|
incorporation |
Free Download
(32 pages)
|