- Company Overview for CHRISTIAN UK FAMILY CENTRE (04699914)
- Filing history for CHRISTIAN UK FAMILY CENTRE (04699914)
- People for CHRISTIAN UK FAMILY CENTRE (04699914)
- More for CHRISTIAN UK FAMILY CENTRE (04699914)
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) |
---|---|---|---|
08 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
20 Nov 2023 | AP01 | Appointment of Mr David Calland as a director on 11 November 2023 | |
20 Nov 2023 | AP01 | Appointment of Mr Davies Tangaikupashe Mukonoweshuro as a director on 11 November 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Michael Oliver Mark Mckeever as a director on 11 November 2023 | |
19 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
18 Sep 2023 | CH01 | Director's details changed for Reverend Michael Oliver Mark Mckeever on 1 August 2023 | |
08 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
02 Oct 2018 | CH01 | Director's details changed for Reverend Michael Oliver Mark Mckeever on 31 December 2016 | |
02 Oct 2018 | AP01 | Appointment of Reverand Gustaf Adolph Duplessis as a director on 31 January 2017 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Roy Kurian Varghese on 2 April 2016 | |
02 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Jimmy Dunne as a director on 1 January 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
12 Sep 2018 | TM02 | Termination of appointment of Raymond Belfield as a secretary on 26 April 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 7 Edgeware Grove Winstanley Wigan WN3 6EF England to 478 Rice Lane Liverpool L9 2BW on 12 September 2018 | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |