CHRISTIAN BOOKSHOPS (SOUTH EAST) LIMITED - KNOCKHOLT SEVENAOKS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2020-10-13 View Report
Accounts. Accounts type total exemption full. 2020-09-25 View Report
Gazette. Gazette notice voluntary. 2020-09-15 View Report
Dissolution. Dissolution application strike off company. 2020-09-08 View Report
Accounts. Change account reference date company current extended. 2020-02-24 View Report
Address. New address: Stoneings Farm Stoneings Farm Stoneings Lane Knockholt Sevenaoks Kent TN14 7PN. Change date: 2020-02-03. Old address: The Christian Bookshop Sevenoaks Road,Pratts Bottom Orpington Kent BR6 7SQ. 2020-02-03 View Report
Persons with significant control. Psc name: Gordon Richard Hoppé. Notification date: 2020-01-01. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Gazette. Gazette filings brought up to date. 2019-12-21 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type micro entity. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Accounts. Accounts type micro entity. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type total exemption small. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Accounts. Accounts type total exemption small. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-01-31 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Accounts. Accounts type total exemption small. 2010-09-13 View Report
Annual return. With made up date full list shareholders. 2010-03-01 View Report
Officers. Change date: 2010-02-26. Officer name: Gordon Richard Hoppe. 2010-02-26 View Report
Officers. Change date: 2010-02-26. Officer name: Barbara Jean Hoppe. 2010-02-26 View Report
Accounts. Accounts type total exemption small. 2009-10-25 View Report
Annual return. Legacy. 2009-02-06 View Report
Annual return. Legacy. 2008-12-10 View Report
Accounts. Accounts type total exemption small. 2008-10-20 View Report
Accounts. Accounts type total exemption small. 2007-10-22 View Report
Annual return. Legacy. 2007-10-08 View Report
Accounts. Accounts type total exemption small. 2006-11-02 View Report
Annual return. Legacy. 2006-02-03 View Report
Accounts. Accounts type total exemption small. 2005-10-27 View Report
Annual return. Legacy. 2005-03-08 View Report
Accounts. Accounts type total exemption small. 2004-10-04 View Report
Annual return. Legacy. 2004-01-29 View Report
Accounts. Accounts type total exemption small. 2003-11-01 View Report
Annual return. Legacy. 2003-03-11 View Report
Accounts. Accounts type total exemption small. 2002-11-01 View Report
Annual return. Legacy. 2002-01-27 View Report
Accounts. Accounts type total exemption full. 2001-10-03 View Report
Annual return. Legacy. 2001-03-14 View Report