BRIDGE CHRISTIAN FELLOWSHIP OF CHELTENHAM

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/147 August 2014 APPLICATION FOR STRIKING-OFF

View Document

28/10/1328 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 24/09/13 NO MEMBER LIST

View Document

27/09/1227 September 2012 24/09/12 NO MEMBER LIST

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR ANDREW EDWIN COWGILL

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR RICHARD JOHN LUPSON-DARNELL

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CLIMIE

View Document

09/11/119 November 2011 24/09/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 24/09/10 NO MEMBER LIST

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/10/1111 October 2011 SAIL ADDRESS CREATED

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL CLIMIE / 24/09/2010

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER GARNETT / 24/09/2010

View Document

24/08/1124 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 24/09/09 NO MEMBER LIST

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCE

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR DAVID NEIL CLIMIE

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTSON

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 24/09/08

View Document

18/12/0718 December 2007 COMPANY NAME CHANGED VINEYARD CHRISTIAN FELLOWSHIP OF CHELTENHAM CERTIFICATE ISSUED ON 18/12/07

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 ANNUAL RETURN MADE UP TO 24/09/07

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0612 October 2006 ANNUAL RETURN MADE UP TO 24/09/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 ANNUAL RETURN MADE UP TO 24/09/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 24/09/04

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 ANNUAL RETURN MADE UP TO 24/09/03

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 ANNUAL RETURN MADE UP TO 24/09/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 ANNUAL RETURN MADE UP TO 24/09/01

View Document

22/09/0022 September 2000 ANNUAL RETURN MADE UP TO 01/10/00

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 ANNUAL RETURN MADE UP TO 01/10/99

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

12/10/9812 October 1998 ANNUAL RETURN MADE UP TO 01/10/98

View Document

18/02/9818 February 1998 ANNUAL RETURN MADE UP TO 07/02/98

View Document

07/02/977 February 1997 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