Advanced company searchLink opens in new window

EUROPEAN CHRISTIAN MISSION (BRITAIN)

Company number 03277668

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)
12 Sep 2018 CH01 Director's details changed for Mr Timothy John Herbert on 31 August 2018
26 Jul 2018 PSC08 Notification of a person with significant control statement
05 Jul 2018 AA Accounts for a small company made up to 31 December 2017
04 Apr 2018 CH01 Director's details changed for Mr Richard David Lawson on 30 November 2017
28 Feb 2018 AP01 Appointment of Reverend Stephen Vincent Thompson as a director on 27 February 2018
28 Feb 2018 AP01 Appointment of Miss Esther Shannon Turmeau Ross as a director on 27 February 2018
27 Feb 2018 TM01 Termination of appointment of Joanne Jowett as a director on 13 December 2017
27 Feb 2018 PSC07 Cessation of Joanne Jowett as a person with significant control on 13 December 2017
28 Nov 2017 AD01 Registered office address changed from 50 Billing Road Northampton Northamptonshire NN1 5DB to Unit F34/35 Moulton Park Business Centre Redhouse Road Moulton Park Northampton NN3 6AQ on 28 November 2017
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
22 Aug 2017 TM02 Termination of appointment of Nigel Richard Bond as a secretary on 15 August 2017
15 Aug 2017 AP01 Appointment of Mrs Simone Formolo-Lockyer as a director on 24 April 2017
27 Apr 2017 AA Accounts for a small company made up to 31 December 2016
09 Mar 2017 AP03 Appointment of Mr Richard David Lindley as a secretary on 8 March 2017
17 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
31 May 2016 AP01 Appointment of Mr Timothy John Herbert as a director on 8 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2019.
31 May 2016 AP01 Appointment of Mr Michael Robert Mcmaster as a director on 8 March 2016
31 May 2016 TM01 Termination of appointment of Michael Henry Wilson as a director on 31 December 2015
11 May 2016 AA Full accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 13 November 2015 no member list
12 May 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 TM01 Termination of appointment of David John Allen as a director on 5 December 2014
05 Dec 2014 AR01 Annual return made up to 13 November 2014 no member list
05 Dec 2014 AP01 Appointment of Mrs Joanne Margaret Appleton as a director on 1 October 2014
05 Dec 2014 AP01 Appointment of Mr Richard David Lawson as a director on 1 October 2014