Advanced company searchLink opens in new window

ISRAEL AND CHRISTIANS TODAY (UK) LIMITED

Company number 03827409

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)
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
18 Jul 2018 AD01 Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 18 July 2018
23 Jan 2018 AP01 Appointment of Rev William Thomas Partington as a director on 8 December 2017
22 Jan 2018 AP03 Appointment of Mr Philip Brian South as a secretary on 8 December 2017
22 Jan 2018 TM02 Termination of appointment of Andrew Ernest Lawrance Tucker as a secretary on 8 December 2017
22 Jan 2018 AP01 Appointment of Mrs Marie Louise Weissenboeck as a director on 8 December 2017
22 Jan 2018 AP01 Appointment of Mrs Therese Ann Partington as a director on 8 December 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates
08 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 18 August 2015 no member list
07 Oct 2015 CH01 Director's details changed for Philip Brian South on 7 October 2015
26 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 18 August 2014 no member list
04 Feb 2014 CERTNM Company name changed christians for israel (uk) LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
18 Dec 2013 AP01 Appointment of Mr Andrew Ernest Lawrence Tucker as a director
13 Nov 2013 TM01 Termination of appointment of Willem Glashouwer as a director
21 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 18 August 2013 no member list
22 Oct 2012 TM01 Termination of appointment of Arie Van Der Rijst as a director
14 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 18 August 2012 no member list