- Company Overview for COMPASSION PRISON MINISTRIES (08348123)
- Filing history for COMPASSION PRISON MINISTRIES (08348123)
- People for COMPASSION PRISON MINISTRIES (08348123)
- More for COMPASSION PRISON MINISTRIES (08348123)
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) |
---|---|---|---|
05 Feb 2025 | DS01 | Application to strike the company off the register | |
23 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
12 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
06 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Sep 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 March 2023 | |
19 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
16 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
13 Oct 2021 | TM02 | Termination of appointment of Eric Scotland as a secretary on 13 October 2021 | |
13 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
06 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from Cpm Cv-Suite 149 City View Suite 5 Union Street Ardwick Manchester M12 4JD England to Restoration House, Beacon Centre Great Stone Road Stretford Manchester M32 8QS on 23 October 2019 | |
23 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
22 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
15 Jan 2018 | DS02 | Withdraw the company strike off application | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2017 | DS01 | Application to strike the company off the register | |
21 Nov 2017 | PSC07 | Cessation of Eric Scotland as a person with significant control on 1 January 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from 72 Bold Street Alexandra Park Estate Moss Side Manchester M16 7AB to Cpm Cv-Suite 149 City View Suite 5 Union Street Ardwick Manchester M12 4JD on 20 June 2017 |