- Company Overview for CITY TEMPLE URC (08357702)
- Filing history for CITY TEMPLE URC (08357702)
- People for CITY TEMPLE URC (08357702)
- More for CITY TEMPLE URC (08357702)
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
|
|
11 Jun 2013 | MISC | NE01 filed |