THE CHRISTIAN AND MISSIONARY ALLIANCE
Company number 02451392
- Company Overview for THE CHRISTIAN AND MISSIONARY ALLIANCE (02451392)
- Filing history for THE CHRISTIAN AND MISSIONARY ALLIANCE (02451392)
- People for THE CHRISTIAN AND MISSIONARY ALLIANCE (02451392)
- More for THE CHRISTIAN AND MISSIONARY ALLIANCE (02451392)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
27 Oct 2024 | TM01 | Termination of appointment of Anthony Paul Benham as a director on 23 October 2024 | |
27 Oct 2024 | TM01 | Termination of appointment of Michael Baraniak as a director on 28 September 2024 | |
27 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
07 Jun 2024 | AP03 | Appointment of Mrs Catherine Joy Baraniak as a secretary on 3 June 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Jun 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Jul 2022 | TM02 | Termination of appointment of Charles Philip Margesson as a secretary on 30 June 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
12 Apr 2022 | AP01 | Appointment of Mr Anthony Paul Benham as a director on 6 April 2022 | |
23 Sep 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Mar 2021 | CH03 | Secretary's details changed for Mr Charles Philip Margesson on 19 March 2021 | |
09 Jan 2021 | AP01 | Appointment of Rev David Keith Turpin as a director on 6 June 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
25 Mar 2020 | AD01 | Registered office address changed from 8 Kenilworth Avenue Sutton in Ashfield Nottinghamshire NG17 4NR to Ashby Alliance Evangelical Church Avenue Road Ashby-De-La-Zouch LE65 2FA on 25 March 2020 | |
25 Mar 2020 | AP03 | Appointment of Mr Charles Philip Margesson as a secretary on 25 March 2020 | |
25 Mar 2020 | TM02 | Termination of appointment of Philip Arthur Kendrick as a secretary on 25 March 2020 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates |