Advanced company searchLink opens in new window

BENCH OUTREACH

Company number 03751509

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)
22 Mar 2005 288a New director appointed
07 Mar 2005 AA Partial exemption accounts made up to 30 June 2004
08 Dec 2004 288a New secretary appointed
08 Dec 2004 288c Director's particulars changed
26 May 2004 363s Annual return made up to 13/04/04
  • 363(287) ‐ Registered office changed on 26/05/04
29 Apr 2004 AA Full accounts made up to 30 June 2003
28 Apr 2004 287 Registered office changed on 28/04/04 from: first floor 174-176 lewisham high street london SE13 6JL
28 Apr 2004 288b Secretary resigned
29 Apr 2003 288a New director appointed
29 Apr 2003 AA Full accounts made up to 30 June 2002
23 Apr 2003 363s Annual return made up to 13/04/03
23 Apr 2003 288b Director resigned
08 Jan 2003 287 Registered office changed on 08/01/03 from: the bear 154 deptford high street deptford london SE8 3PQ
07 Jan 2003 CERTNM Company name changed full gospel recovery internation al\certificate issued on 07/01/03
14 Aug 2002 288a New secretary appointed
14 Aug 2002 288b Secretary resigned
02 May 2002 288a New director appointed
29 Apr 2002 363s Annual return made up to 13/04/02
19 Apr 2002 288a New director appointed
19 Apr 2002 288a New director appointed
19 Apr 2002 288b Director resigned
21 Mar 2002 AA Full accounts made up to 30 June 2001
22 Nov 2001 287 Registered office changed on 22/11/01 from: the earls court community project,24 collingham road london SW5 0LX
14 Nov 2001 288b Director resigned
22 Oct 2001 288b Director resigned