CITYGATE CHRISTIAN OUTREACH CENTRE
Company number 05400985
- Company Overview for CITYGATE CHRISTIAN OUTREACH CENTRE (05400985)
- Filing history for CITYGATE CHRISTIAN OUTREACH CENTRE (05400985)
- People for CITYGATE CHRISTIAN OUTREACH CENTRE (05400985)
- Charges for CITYGATE CHRISTIAN OUTREACH CENTRE (05400985)
- More for CITYGATE CHRISTIAN OUTREACH CENTRE (05400985)
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) |
---|---|---|---|
02 May 2013 | CH01 | Director's details changed for Pastor Julian Charles Melfi on 1 October 2009 | |
02 May 2013 | TM01 | Termination of appointment of Sally Ede as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | AR01 | Annual return made up to 22 March 2012 no member list | |
31 May 2012 | CH01 | Director's details changed for Mr Gary Barrington Grant on 1 April 2011 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | AP03 | Appointment of Mr Gary Barrington Grant as a secretary | |
31 Mar 2011 | TM02 | Termination of appointment of Christopher Hammond as a secretary | |
23 Mar 2011 | AR01 | Annual return made up to 22 March 2011 no member list | |
24 Dec 2010 | AP01 | Appointment of Mr Gary Barrington Grant as a director | |
22 Dec 2010 | CH01 | Director's details changed for Pastor Julian Charles Melfi on 22 December 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Pastor Julian Charles Melfi on 22 December 2010 | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | TM01 | Termination of appointment of Philip Allen as a director | |
07 Apr 2010 | AR01 | Annual return made up to 22 March 2010 no member list | |
07 Apr 2010 | CH01 | Director's details changed for Pastor Julian Charles Melfi on 4 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Alan Samways on 4 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Ade Orelaja on 4 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Philip Michael Allen on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Sally Eve Ede on 6 April 2010 | |
25 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Apr 2009 | 363a | Annual return made up to 22/03/09 | |
09 Apr 2009 | 288a | Secretary appointed mr christopher george peter hammond |