GEORGE STREET CHAPEL LIMITED - OLDHAM


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

Description Filing date
Accounts. Accounts type small. 2023-12-11 View Report
Officers. Officer name: Alexander Boyd. Termination date: 2023-12-05. 2023-12-07 View Report
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Officers. Termination date: 2023-04-24. Officer name: Jill Read. 2023-10-19 View Report
Accounts. Accounts type small. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-10-19 View Report
Accounts. Accounts type small. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Officers. Officer name: Ruth Glover. Termination date: 2020-11-27. 2020-12-03 View Report
Accounts. Accounts type small. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Accounts. Accounts type small. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Officers. Termination date: 2019-10-14. Officer name: Jennifer Eileen White. 2019-10-16 View Report
Accounts. Accounts type full. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-10-24 View Report
Accounts. Accounts type small. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Persons with significant control. Withdrawal date: 2017-10-25. 2017-10-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Age Uk Oldham Ltd. 2017-10-23 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Officers. Officer name: Mr Alexander Boyd. Appointment date: 2016-11-21. 2016-11-28 View Report
Officers. Appointment date: 2016-11-21. Officer name: Mrs Jill Read. 2016-11-28 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type full. 2015-11-28 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Officers. Appointment date: 2015-04-13. Officer name: Mrs Zoe Elizabeth Ashton. 2015-06-11 View Report
Officers. Appointment date: 2015-04-13. Officer name: Mrs Ruth Glover. 2015-05-22 View Report
Officers. Officer name: Jennifer Eileen White. Termination date: 2015-04-13. 2015-05-22 View Report
Officers. Termination date: 2015-02-20. Officer name: Martyn James Torr. 2015-03-20 View Report
Officers. Termination date: 2015-02-20. Officer name: Anthony George Littlewood. 2015-03-20 View Report
Accounts. Accounts type full. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Accounts. Made up date. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Officers. Change date: 2013-01-01. Officer name: Mr Martyn James Torr. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2012-11-09 View Report
Address. Old address: Age Concern Oldham 10 Church Lane Oldham OL1 3AN. Change date: 2012-11-09. 2012-11-09 View Report
Accounts. Made up date. 2012-10-30 View Report
Change of name. Description: Company name changed centre stageconcern oldham LIMITED\certificate issued on 21/11/11. 2011-11-21 View Report
Change of name. Change of name notice. 2011-11-21 View Report
Accounts. Made up date. 2011-11-15 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Annual return. With made up date full list shareholders. 2010-11-11 View Report
Accounts. Made up date. 2010-11-05 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report
Officers. Officer name: Jennifer Eileen White. Change date: 2009-10-16. 2009-11-13 View Report
Officers. Officer name: Anthony George Littlewood. Change date: 2009-10-16. 2009-11-13 View Report
Officers. Officer name: Mr Martyn James Torr. Change date: 2009-10-16. 2009-11-13 View Report