Advanced company searchLink opens in new window

CITY GATE CHURCH - SALISBURY

Company number 07018063

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)
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 14 September 2015 no member list
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 14 September 2014 no member list
17 Dec 2013 AA Total exemption full accounts made up to 5 April 2013
26 Oct 2013 AR01 Annual return made up to 14 September 2013 no member list
12 Dec 2012 AA Total exemption full accounts made up to 5 April 2012
28 Sep 2012 AR01 Annual return made up to 14 September 2012 no member list
23 Jan 2012 CH01 Director's details changed for Mr Graham Hooper on 23 January 2012
09 Jan 2012 AA Total exemption full accounts made up to 5 April 2011
07 Oct 2011 AR01 Annual return made up to 14 September 2011 no member list
10 Dec 2010 AA Total exemption full accounts made up to 5 April 2010
09 Dec 2010 AD01 Registered office address changed from Sovereign Centre Poplars Yapton Lane Walberton West Sussex BN18 0AS on 9 December 2010
12 Oct 2010 AR01 Annual return made up to 14 September 2010 no member list
12 Oct 2010 CH01 Director's details changed for Dr Sarah Evita Kirby on 1 September 2010
12 Oct 2010 CH01 Director's details changed for Susan Maria Holzer on 1 September 2010
12 Oct 2010 CH01 Director's details changed for Anthony John Wilson on 1 September 2010
12 Oct 2010 CH01 Director's details changed for Andrew Gerald Dakin on 1 September 2010
12 Oct 2010 CH01 Director's details changed for Mr Graham Hooper on 1 September 2010
18 Sep 2009 225 Accounting reference date shortened from 30/09/2010 to 05/04/2010
18 Sep 2009 288b Appointment terminated secretary iel management services LTD
14 Sep 2009 NEWINC Incorporation