Advanced company searchLink opens in new window

CHARIS CHRISTIAN CENTRE

Company number 06907586

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)
21 Oct 2016 AD01 Registered office address changed from 235 Bury New Road Whitefield Manchester M45 8QP England to 78 Capworth Street Capworth Street Leyton London E10 7HA on 21 October 2016
09 Oct 2016 TM01 Termination of appointment of Holman Brown as a director on 28 September 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 16 May 2016 no member list
20 Apr 2016 AD01 Registered office address changed from Charis Christian Centre 78 Capworth Street London E10 7HA to 235 Bury New Road Whitefield Manchester M45 8QP on 20 April 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 16 May 2015 no member list
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 AP01 Appointment of Mrs Modupe Olukemi Adeshugba as a director on 20 June 2014
10 Jun 2014 AR01 Annual return made up to 16 May 2014 no member list
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
02 Aug 2013 TM02 Termination of appointment of Kenny Adeshugba as a secretary
13 Jun 2013 AR01 Annual return made up to 16 May 2013 no member list
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 16 May 2012 no member list
27 Jun 2012 AP03 Appointment of Mrs Oluwakemi Odubanjo as a secretary
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
16 Jun 2011 AR01 Annual return made up to 16 May 2011 no member list
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
12 Jul 2010 AR01 Annual return made up to 16 May 2010 no member list
12 Jul 2010 CH01 Director's details changed for Mr Holman Brown on 16 May 2010
12 Jul 2010 CH01 Director's details changed for Mr Olukemi Bolanie Mabo on 16 May 2010
23 Apr 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
14 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
16 May 2009 NEWINC Incorporation