Advanced company searchLink opens in new window

THE GOSPEL OAK COMMUNITY CENTRE

Company number 03842095

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)
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
26 May 2017 TM01 Termination of appointment of Barry Stanley Bowles as a director on 26 May 2017
23 Jan 2017 TM01 Termination of appointment of Geoffrey Philip Nunney as a director on 23 January 2017
31 Dec 2016 AD01 Registered office address changed from St Michaels Church Centre 17 Redstone Farm Road Hall Green Birmingham B28 9NU to Gospel Oak Community Centre 17 Redstone Farm Road Birmingham West Midlands B28 9NU on 31 December 2016
31 Dec 2016 TM01 Termination of appointment of Graham Edwin Smye as a director on 29 December 2016
31 Dec 2016 TM02 Termination of appointment of Sandra Jane Rogerson as a secretary on 29 December 2016
02 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
06 Jul 2016 AP03 Appointment of Mr David Crathorne as a secretary on 6 July 2016
06 Jul 2016 AP01 Appointment of Mr Scott Alexander Martin as a director on 6 July 2016
06 Jul 2016 TM01 Termination of appointment of Ann Holloway as a director on 6 July 2016
15 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 15 September 2015 no member list
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Dec 2014 AP01 Appointment of Dr Graham Edwin Smye as a director on 17 December 2014
03 Dec 2014 AP01 Appointment of Mr Geoffrey Philip Nunney as a director on 3 December 2014
06 Oct 2014 AR01 Annual return made up to 15 September 2014 no member list
08 Jul 2014 TM01 Termination of appointment of Modicum Okello as a director
24 Oct 2013 TM01 Termination of appointment of Francis Wilkes as a director
06 Oct 2013 AR01 Annual return made up to 15 September 2013 no member list
30 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
12 Sep 2013 CH01 Director's details changed for Mr Francis Michael Wilkes on 12 September 2013
12 Sep 2013 CH01 Director's details changed for Mrs Penelope Anne Wagg on 12 September 2013
12 Sep 2013 CH01 Director's details changed for Mrs Josephine Smith on 12 September 2013