ECHAPLAINCY C.I.C

Company Documents

DateDescription
05/07/145 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

22/06/1322 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / REVD ALISON MARGARET MYERS / 23/02/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 37 FOXHOLLOW GREAT CAMBOURNE CAMBRIDGE CB23 5HT

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / REVD ALISON MARGARET MYERS / 23/02/2011

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET MYERS / 24/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR CARRIE PEMBERTON

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED MRS ELIZABETH GLYNIS PAXTON

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED MR ANDREW GLOVER

View Document

22/06/0922 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 CONVERSION TO A CIC

View Document

28/11/0828 November 2008 COMPANY NAME CHANGED ECHAPLAINCY LIMITED CERTIFICATE ISSUED ON 02/12/08

View Document

21/10/0821 October 2008 GBP NC 2/10 22/09/2008

View Document

21/10/0821 October 2008 NC INC ALREADY ADJUSTED 22/09/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARRIE PEMBERTON / 01/12/2007

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON MYERS / 26/07/2007

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: G OFFICE CHANGED 03/09/07 ROSE COTTAGE FAWKHAM GREEN LONGFIELD KENT DA3 8NL

View Document

15/06/0715 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company