(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: Monday 12th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 18th August 2022
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: Friday 12th March 2021
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 22nd September 2021 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd September 2021 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(17 pages)
|
(CH01) On Saturday 14th December 2019 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 14th December 2019 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Marcus & Co Hagley Court First Floor, 40 Vicarage Road Birmingham B15 3EZ England to Thyateira House 5 Craven Hill Bayswater London W2 3EN on Wednesday 28th October 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 14th December 2019
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 14th December 2019.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 14th December 2019
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 14th December 2019
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th November 2019
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 14th December 2019
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 14th December 2019
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on Monday 8th July 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 8th July 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Marcus & Co Bank House 36-38 Bristol Street Birmingham West Midlands B5 7AA to C/O Marcus & Co Hagley Court First Floor, 40 Vicarage Road Birmingham B15 3EZ on Tuesday 2nd July 2019
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Friday 15th April 2016, no shareholders list
filed on: 19th, April 2016
| annual return
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Monday 20th April 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Wednesday 15th April 2015, no shareholders list
filed on: 17th, April 2015
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from St Mary's Greek Orthodox Church 22 Trinity Road Wood Green London N22 8LB England to Marcus & Co Bank House 36-38 Bristol Street Birmingham West Midlands B5 7AA on Tuesday 14th April 2015
filed on: 14th, April 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to St Mary's Greek Orthodox Church 22 Trinity Road Wood Green London N22 8LB on Wednesday 8th April 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Friday 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 15th April 2014, no shareholders list
filed on: 13th, June 2014
| annual return
|
Free Download
(15 pages)
|
(AD01) Change of registered office on Wednesday 4th June 2014 from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(13 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 30th, May 2013
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, May 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st May 2013.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 15th April 2013, no shareholders list
filed on: 2nd, May 2013
| annual return
|
Free Download
(15 pages)
|
(AP01) New director appointment on Thursday 2nd May 2013.
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 7th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2011, originally was Monday 30th April 2012.
filed on: 11th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 6th June 2012 from 115 Chase Side London N14 5HD United Kingdom
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 15th April 2012, no shareholders list
filed on: 6th, June 2012
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, January 2012
| resolution
|
Free Download
(24 pages)
|
(CONNOT) Change of name notice
filed on: 30th, August 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed greek orthodox communities central fund LIMITEDcertificate issued on 30/08/11
filed on: 30th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 19th August 2011
filed on: 19th, August 2011
| resolution
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 15th, April 2011
| incorporation
|
Free Download
(65 pages)
|