Advanced company searchLink opens in new window

THE COLLEGE OF BAPTIST MINISTERS

Company number 08419543

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)
18 Nov 2024 AA Micro company accounts made up to 28 February 2024
09 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Feb 2023 AD01 Registered office address changed from 1 Mimosa Close Chelmsford CM1 6NW to 8 Danbury Close Marks Tey Colchester CO6 1XL on 28 February 2023
28 Feb 2023 CH01 Director's details changed for Reverend Peter Barrie Thomas on 28 February 2023
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 28 February 2020
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
26 Nov 2016 AA Micro company accounts made up to 28 February 2016
16 Mar 2016 AR01 Annual return made up to 26 February 2016 no member list
27 Oct 2015 AA Micro company accounts made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 26 February 2015 no member list
10 Dec 2014 AA Micro company accounts made up to 28 February 2014
11 Nov 2014 AD01 Registered office address changed from 34 Southwold Crescent Milton Keynes Bucks MK10 7BN to 1 Mimosa Close Chelmsford CM1 6NW on 11 November 2014
11 Nov 2014 TM01 Termination of appointment of Clive Robert Jarvis as a director on 2 January 2014