CENTRE MINISTRIES



Company Documents

DateDescription
20/12/2320 December 2023 Appointment of Mrs Kathryn Diane Jones as a director on 2023-11-14

View Document

12/12/2312 December 2023 Termination of appointment of John Christopher William Rosser as a director on 2023-11-14

View Document

12/12/2312 December 2023 Termination of appointment of Jean Mary Rosser as a director on 2023-10-23

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-09-30

View Document

23/11/2123 November 2021 Director's details changed for Jean Mary Rosser on 2021-10-01

View Document

23/11/2123 November 2021 Director's details changed for Mr Joel Nathan Longbone on 2021-11-18

View Document

23/11/2123 November 2021 Director's details changed for Mr John Christopher William Rosser on 2021-10-01

View Document

23/11/2123 November 2021 Termination of appointment of William Alexander Thomson Murdoch as a director on 2021-10-21

View Document

22/06/2122 June 2021 Full accounts made up to 2020-09-30

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR WILLIAM ALEXANDER THOMSON MURDOCH

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MR HARRY BAXTER

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM QUINTA HALL, WESTON RHYN OSWESTRY SHROPSHIRE SY10 7LR

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY ROSSER / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BOULTER / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BOULTER / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY ROSSER / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARLE KELSO / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARLE KELSO / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER WILLIAM ROSSER / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERI KELSO / 31/08/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JOEL NATHAN LONGBONE

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/09/151 September 2015 31/08/15 NO MEMBER LIST

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER WILLIAM ROSSER

View Document

06/08/146 August 2014 05/08/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006799010003

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/09/1317 September 2013 05/08/13 NO MEMBER LIST

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR HARRY BAXTER

View Document

30/09/1230 September 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/09/125 September 2012 05/08/12 NO MEMBER LIST

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR DAVID EARLE KELSO

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MRS CHERI KELSO

View Document

20/09/1120 September 2011 05/08/11 NO MEMBER LIST

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK SINCLAIR

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR HARRY BAXTER

View Document

31/08/1031 August 2010 05/08/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN SINCLAIR / 05/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MCELROY / 05/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BURTON / 05/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY ROSSER / 05/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM MATTHEWS / 05/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MCKELLEN / 05/08/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSSER

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR MICHEAL MATTHEWS

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 05/08/09

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR PHILLIP MCELROY

View Document

20/11/0820 November 2008 DIRECTOR RESIGNED MAXWELL TAYLOR

View Document

20/11/0820 November 2008 DIRECTOR RESIGNED DAVID BOORMAN

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR MAXWELL TAYLOR

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY MAXWELL TAYLOR

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BOORMAN

View Document

20/11/0820 November 2008 SECRETARY RESIGNED MAXWELL TAYLOR

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 05/08/08

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/08/0715 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: CENTRE MINISTRIES OFFICE QUINTA HALL QUINTA, WESTON RHYN, OSWESTRY SHROPSHIRE SY10 7LS

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 05/08/07

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: CLOVERLEY HALL WHITCHURCH SALOP SY13 4PH

View Document

17/01/0717 January 2007 COMPANY NAME CHANGED CLOVERLEY HALL LIMITED CERTIFICATE ISSUED ON 17/01/07; RESOLUTION PASSED ON 29/11/06

View Document



17/01/0717 January 2007 COMPANY NAME CHANGED CLOVERLEY HALL LIMITED CERTIFICATE ISSUED ON 17/01/07

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

30/09/0630 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 05/08/06

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 05/08/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 05/08/04;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 05/08/04

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/08/0315 August 2003 ANNUAL RETURN MADE UP TO 05/08/03

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 ANNUAL RETURN MADE UP TO 05/08/02;DIRECTOR RESIGNED

View Document

07/08/027 August 2002 ANNUAL RETURN MADE UP TO 05/08/02

View Document

30/09/0130 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/08/0113 August 2001 ANNUAL RETURN MADE UP TO 05/08/01

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/08/0023 August 2000 ANNUAL RETURN MADE UP TO 05/08/00

View Document

23/08/0023 August 2000 ANNUAL RETURN MADE UP TO 05/08/00;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

03/09/993 September 1999 ANNUAL RETURN MADE UP TO 05/08/99

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 ANNUAL RETURN MADE UP TO 05/08/98

View Document

25/08/9825 August 1998 ANNUAL RETURN MADE UP TO 05/08/98;DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 ANNUAL RETURN MADE UP TO 05/08/97

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/08/967 August 1996 ANNUAL RETURN MADE UP TO 05/08/96

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 ANNUAL RETURN MADE UP TO 05/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/08/944 August 1994 ANNUAL RETURN MADE UP TO 05/08/94

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/08/9311 August 1993 NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 ANNUAL RETURN MADE UP TO 05/08/93

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/08/9217 August 1992 ANNUAL RETURN MADE UP TO 05/08/92

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/08/9112 August 1991 ANNUAL RETURN MADE UP TO 05/08/91

View Document

08/01/918 January 1991 ANNUAL RETURN MADE UP TO 05/08/90

View Document

30/09/9030 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/12/898 December 1989 ANNUAL RETURN MADE UP TO 05/08/89

View Document

30/09/8930 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/08/8824 August 1988 ANNUAL RETURN MADE UP TO 22/07/88

View Document

01/02/881 February 1988 ANNUAL RETURN MADE UP TO 13/06/87

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/07/8628 July 1986 ANNUAL RETURN MADE UP TO 25/06/86

View Document

30/09/8530 September 1985 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/01/6920 January 1969 MEMORANDUM OF ASSOCIATION

View Document

22/02/6122 February 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/02/61

View Document

06/01/616 January 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company