- Company Overview for THE BRIDGE OUTREACH LTD (04722080)
- Filing history for THE BRIDGE OUTREACH LTD (04722080)
- People for THE BRIDGE OUTREACH LTD (04722080)
- More for THE BRIDGE OUTREACH LTD (04722080)
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) |
---|---|---|---|
17 May 2018 | AP03 | Appointment of Mrs Maureen Brown as a secretary on 17 May 2018 | |
17 May 2018 | TM02 | Termination of appointment of Michael James Brown as a secretary on 17 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
14 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Mar 2016 | CERTNM |
Company name changed headless cross methodist church outreach LIMITED\certificate issued on 13/03/16
|
|
13 Mar 2016 | CONNOT | Change of name notice | |
07 Mar 2016 | AP01 | Appointment of Reverand Glenn Thomas Reading as a director on 21 January 2016 | |
05 Mar 2016 | TM02 | Termination of appointment of Graham Stuart Sim as a secretary on 21 January 2016 | |
03 Mar 2016 | AP03 | Appointment of Mr Michael James Brown as a secretary on 21 January 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Robert Ericson Thomas Thomas as a director on 21 January 2016 | |
02 Mar 2016 | AP01 | Appointment of Revd Ruth Wilson as a director on 21 January 2016 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
25 Feb 2015 | TM01 | Termination of appointment of Graham Stuart Sim as a director on 25 February 2015 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH03 | Secretary's details changed for Graham Stuart Sim on 3 February 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Graham Stuart Sim on 3 February 2014 | |
24 Apr 2014 | AP01 | Appointment of Mrs Diane Claire Martin as a director | |
02 Nov 2013 | TM01 | Termination of appointment of Graham Martin as a director | |
02 Nov 2013 | TM01 | Termination of appointment of Gillian Harris as a director | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |