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) |
---|---|---|---|
09 Apr 2009 | 288b | Appointment terminated secretary rebekah lewis | |
20 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
01 Aug 2008 | 288a | Director appointed adebowale orelaja | |
10 Jul 2008 | 288a | Director appointed philip allen | |
30 Apr 2008 | 288a | Secretary appointed mrs rebekah anne lewis | |
30 Apr 2008 | 288b | Appointment terminated secretary frank simon | |
27 Mar 2008 | 363a | Annual return made up to 22/03/08 | |
13 Mar 2008 | 288b | Appointment terminated secretary rebekah lewis | |
13 Mar 2008 | 288a | Secretary appointed company secretary frank andrew simon | |
25 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
06 Jul 2007 | 288a | New director appointed | |
06 Jul 2007 | 288b | Director resigned | |
27 Mar 2007 | 363a | Annual return made up to 22/03/07 | |
27 Mar 2007 | 288c | Director's particulars changed | |
20 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
04 Apr 2006 | 363a | Annual return made up to 22/03/06 | |
04 Apr 2006 | 288c | Director's particulars changed | |
21 Oct 2005 | 288b | Director resigned | |
21 Oct 2005 | 288c | Director's particulars changed | |
22 Mar 2005 | NEWINC | Incorporation |