ALL SAINTS CHURCH HALL MANAGEMENT COMPANY LIMITED

04050532
DEVONSHIRE HOUSE ELMFIELD ROAD BROMLEY ENGLAND BR1 1LT

Documents

Documents
Date Category Description Pages
30 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 officers Change of particulars for director (Mr Luke Brynly Hood) 2 Buy now
17 Aug 2023 accounts Annual Accounts 3 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 2 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 2 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 3 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 officers Appointment of corporate secretary (Prime Management (Ps) Limited) 2 Buy now
26 Apr 2018 officers Termination of appointment of secretary (Stephen Wiles) 1 Buy now
26 Apr 2018 officers Termination of appointment of director (Denis Spearman) 1 Buy now
14 Feb 2018 officers Appointment of secretary (Mr Stephen Wiles) 2 Buy now
14 Feb 2018 officers Termination of appointment of secretary (Acorn Estate Management) 1 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2018 accounts Annual Accounts 1 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2016 accounts Annual Accounts 6 Buy now
25 Aug 2016 officers Appointment of director (Mr Luke Brynly Hood) 2 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2015 accounts Annual Accounts 5 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
28 Jul 2015 officers Appointment of director (Jonathan Cohen) 3 Buy now
08 Dec 2014 accounts Annual Accounts 5 Buy now
22 Oct 2014 officers Termination of appointment of director (Kayathiry Vasanthan Ramesh) 1 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
08 Aug 2014 officers Termination of appointment of director (Robert Alan Peter Taylor) 1 Buy now
05 Nov 2013 officers Appointment of director (Denis Spearman) 3 Buy now
03 Sep 2013 annual-return Annual Return 6 Buy now
03 Sep 2013 accounts Annual Accounts 5 Buy now
02 Aug 2013 officers Termination of appointment of director (Xuefeng Bai) 1 Buy now
25 Jul 2013 officers Change of particulars for director (Kayathiry Vasanthakumaran) 2 Buy now
12 Jul 2013 officers Change of particulars for corporate secretary (Acorn Estate Management) 2 Buy now
12 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 officers Termination of appointment of director (Kiruthika Aingaran) 1 Buy now
26 Apr 2013 officers Appointment of director (Kiruthika Aingaran) 3 Buy now
21 Mar 2013 officers Termination of appointment of director (Jonathan Cohen) 1 Buy now
05 Dec 2012 officers Appointment of director (Kayathiry Vasanthakumaran) 3 Buy now
11 Sep 2012 officers Appointment of director (Mr Xuefeng Bai) 3 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
06 Aug 2012 accounts Annual Accounts 5 Buy now
09 Jul 2012 officers Appointment of director (Robert Alan Peter Taylor) 3 Buy now
14 Sep 2011 accounts Annual Accounts 5 Buy now
18 Aug 2011 annual-return Annual Return 5 Buy now
18 Aug 2011 officers Change of particulars for corporate secretary (Acorn Estate Management) 2 Buy now
18 Aug 2011 officers Change of particulars for director (Jonathan Cohen) 2 Buy now
26 Oct 2010 accounts Annual Accounts 5 Buy now
17 Aug 2010 annual-return Annual Return 10 Buy now
13 Oct 2009 accounts Annual Accounts 1 Buy now
11 Aug 2009 annual-return Return made up to 10/08/09; no change of members 4 Buy now
04 Jul 2009 officers Appointment terminated director austin ruiz 1 Buy now
20 Apr 2009 accounts Annual Accounts 9 Buy now
22 Oct 2008 annual-return Return made up to 10/08/08; change of members 7 Buy now
15 Sep 2008 address Registered office changed on 15/09/2008 from 49-50 windmill street gravesend kent DA12 1BG 1 Buy now
15 Sep 2008 officers Secretary appointed acorn estate management 1 Buy now
30 Jul 2008 officers Appointment terminated secretary caxtons commercial LIMITED 1 Buy now
03 Feb 2008 accounts Annual Accounts 9 Buy now
23 Aug 2007 annual-return Return made up to 10/08/07; full list of members 6 Buy now
01 Feb 2007 accounts Annual Accounts 8 Buy now
06 Sep 2006 annual-return Return made up to 10/08/06; full list of members 7 Buy now
10 Aug 2006 officers New director appointed 3 Buy now
28 Jun 2006 officers Director resigned 1 Buy now
28 Jun 2006 officers Director resigned 1 Buy now
01 Feb 2006 accounts Annual Accounts 8 Buy now
25 Aug 2005 annual-return Return made up to 10/08/05; full list of members 7 Buy now
16 Feb 2005 accounts Annual Accounts 6 Buy now
15 Oct 2004 officers New director appointed 1 Buy now
15 Oct 2004 officers New director appointed 2 Buy now
02 Sep 2004 annual-return Return made up to 10/08/04; full list of members 6 Buy now
05 Apr 2004 accounts Annual Accounts 6 Buy now
16 Sep 2003 annual-return Return made up to 10/08/03; full list of members 6 Buy now
06 Aug 2003 annual-return Return made up to 10/08/01; full list of members 6 Buy now
04 Jul 2003 officers New secretary appointed 1 Buy now
04 Jul 2003 officers Secretary resigned 1 Buy now
04 Jul 2003 officers New secretary appointed 2 Buy now
17 Feb 2003 address Registered office changed on 17/02/03 from: 35 tranquil vale blackheath london SE3 obu 1 Buy now
17 Feb 2003 officers New secretary appointed 1 Buy now
06 Feb 2003 accounts Annual Accounts 6 Buy now
26 Oct 2002 officers Director resigned 1 Buy now
26 Oct 2002 officers New director appointed 1 Buy now
03 Oct 2002 officers New secretary appointed 2 Buy now
09 Aug 2002 address Registered office changed on 09/08/02 from: 35 tranquil avenue blackheath london SE3 0BU 1 Buy now
09 Aug 2002 officers Director resigned 1 Buy now
16 Jul 2002 officers Secretary resigned 1 Buy now
16 Jul 2002 address Registered office changed on 16/07/02 from: 32B borland road london SE15 3BD 1 Buy now
16 Jul 2002 accounts Accounting reference date shortened from 31/08/02 to 31/03/02 1 Buy now
14 Jun 2002 accounts Annual Accounts 6 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
13 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
08 Nov 2001 officers New director appointed 2 Buy now
07 Sep 2001 officers Secretary resigned 1 Buy now
07 Sep 2001 officers Director resigned 1 Buy now
11 Sep 2000 officers New secretary appointed 2 Buy now
11 Sep 2000 officers New director appointed 2 Buy now