Advanced company searchLink opens in new window

COTTONWOOD CHRISTIAN CENTER (EUROPE)

Company number 04074661

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)
28 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
23 Sep 2010 AR01 Annual return made up to 20 September 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
23 Sep 2010 CH03 Secretary's details changed for Mr Christos Demetriou on 20 September 2010
23 Sep 2010 CH01 Director's details changed for Gloria Jeanne Sutton on 20 September 2010
23 Sep 2010 CH01 Director's details changed for Mr Christos Demetriou on 20 September 2010
23 Sep 2010 CH01 Director's details changed for Janet Dorothy Conley on 20 September 2010
23 Sep 2010 CH01 Director's details changed for Bayless Conley on 20 September 2010
02 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
21 Sep 2009 363a Annual return made up to 20/09/09
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
21 Sep 2009 288c Director and secretary's change of particulars / christos demetriou / 01/09/2009
27 May 2009 AA Total exemption full accounts made up to 30 September 2008
07 Oct 2008 288c Director's change of particulars / gloria sutton / 30/07/2008
07 Oct 2008 363a Annual return made up to 20/09/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
07 Oct 2008 288c Director's change of particulars / bayless conley / 30/07/2008
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
07 Oct 2008 288c Director's change of particulars / janet conley / 30/07/2008
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
06 Oct 2008 288c Secretary's change of particulars / christos demetriou / 25/09/2007
28 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
21 Apr 2008 AA Total exemption small company accounts made up to 30 September 2006
04 Oct 2007 363s Annual return made up to 20/09/07
  • 363(288) ‐ Secretary's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
02 Mar 2007 288a New director appointed
04 Oct 2006 363s Annual return made up to 20/09/06
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
03 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
31 Jan 2006 288b Director resigned
31 Jan 2006 288b Director resigned
31 Jan 2006 287 Registered office changed on 31/01/06 from: godstone house cobham road fetcham surrey KT22 9SA