Advanced company searchLink opens in new window

CORNERSTONE CHRISTIAN CENTRE-GROVE

Company number 03060710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
23 Jul 2009 225 Accounting reference date shortened from 17/07/2009 to 31/03/2009
23 Jun 2009 288a Director appointed mrs linda sandra murray
12 Jun 2009 225 Accounting reference date extended from 31/03/2009 to 17/07/2009
12 Jun 2009 363a Annual return made up to 24/05/09
12 Jun 2009 288a Director appointed mr paul haynes
12 Jun 2009 288a Director appointed mr john purvis stead
12 Jun 2009 288b Appointment terminated director angela rance
12 Jun 2009 288b Appointment terminated director fiona massie
12 Jun 2009 288b Appointment terminated director alison martin
12 Jun 2009 288b Appointment terminated director deborah hooker
19 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
15 Jul 2008 363a Annual return made up to 24/05/08
14 Jul 2008 288b Appointment terminated director eileen steele
30 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
11 Jun 2007 363a Annual return made up to 24/05/07
21 Aug 2006 287 Registered office changed on 21/08/06 from: 10 savile way, grove wantage oxfordshire OX12 0PT
14 Aug 2006 363a Annual return made up to 24/05/06
14 Aug 2006 190 Location of debenture register
14 Aug 2006 353 Location of register of members
14 Aug 2006 287 Registered office changed on 14/08/06 from: grove house grove,wantage oxon.OX12 7PF.
27 Jun 2006 AA Total exemption full accounts made up to 31 March 2006
13 Dec 2005 AA Total exemption full accounts made up to 31 March 2005
13 Jun 2005 363s Annual return made up to 24/05/05
01 Jun 2005 288b Director resigned