BRIDE OF CHRIST HOME LTD

Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

06/12/246 December 2024 Registered office address changed from Trinity Methodist Church Chapel Street Woodhouse Sheffield S13 7JL to 396 Lupton Road Sheffield S8 7NN on 2024-12-06

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/12/246 December 2024 Registered office address changed from 396 Lupton Road Sheffield S8 7NN England to Trinity Methodist Church Chapel Street Woodhouse Sheffield S13 7JL on 2024-12-06

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Cessation of Isaac Kofi Asumadu as a person with significant control on 2023-01-01

View Document

22/05/2322 May 2023 Termination of appointment of Isaac Kofi Asumadu as a director on 2023-01-01

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

17/10/2117 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/11/2029 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL (ALABI) ASUMADU / 29/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL ALABI ASUMADU / 30/12/2019

View Document

31/12/1931 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL ALABI ASUMADU / 30/12/2019

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL ALABI ASUMADU / 30/12/2019

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY ISAAC ASUMADU

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL ALAI ASUMADU / 30/12/2019

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL (ALABI) ASUMADU / 30/12/2019

View Document

30/12/1930 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL (ALABI) ASUMADU / 30/12/2019

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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