Advanced company searchLink opens in new window

CITY TEMPLE URC

Company number 08357702

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)
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
31 Jul 2016 AP01 Appointment of Mr Olusina Anifowose as a director on 10 July 2016
31 Jul 2016 TM01 Termination of appointment of Donald Andrew Sinclair Macphee as a director on 10 July 2016
31 Jul 2016 TM01 Termination of appointment of Paul Jonathan Riley as a director on 10 July 2016
27 Feb 2016 CH01 Director's details changed for Reverend Rodney Dale Woods on 1 January 2014
27 Feb 2016 CH01 Director's details changed for Donald Andrew Sinclair Macphee on 1 January 2014
22 Feb 2016 AR01 Annual return made up to 31 January 2016 no member list
27 Sep 2015 AA Accounts made up to 31 December 2014
27 Feb 2015 AP03 Appointment of Donald Andrew Sinclair Macphee as a secretary on 10 December 2014
12 Feb 2015 AR01 Annual return made up to 31 January 2015 no member list
16 Dec 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
12 Dec 2014 AP01 Appointment of Mr Fadi Hayek as a director on 8 June 2014
12 Dec 2014 AP01 Appointment of Mr Paul Jonathan Riley as a director on 8 June 2014
10 Dec 2014 ANNOTATION Rectified CH03 was removed from the register on 10/06/2015 as it was invalid
10 Dec 2014 CH01 Director's details changed for Donald Andrew Sinclair Macphee on 22 May 2014
10 Dec 2014 TM02 Termination of appointment of Paul John Martin as a secretary on 22 May 2014
08 Oct 2014 AA Accounts made up to 31 January 2014
03 Jul 2014 TM01 Termination of appointment of Paul John Martin as a director on 2 January 2014
11 Feb 2014 AR01 Annual return made up to 31 January 2014
14 Jan 2014 AD01 Registered office address changed from Dixon House 72-75 Fenchurch Street London EC3M 4BR on 14 January 2014
13 Jun 2013 AD01 Registered office address changed from 8 Gray's Inn Square Gray's Inn London WC1R 5JQ on 13 June 2013
11 Jun 2013 CERTNM Company name changed holborn community church\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-04-13
11 Jun 2013 MISC NE01 filed