CHRISTIAN VISION

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

03/02/253 February 2025 Director's details changed for Lord Robert Norman Edmiston on 2024-12-03

View Document

03/02/253 February 2025 Director's details changed for Baroness Tracie Jacqueline Edmiston on 2024-12-03

View Document

20/09/2420 September 2024 Memorandum and Articles of Association

View Document

20/09/2420 September 2024 Resolutions

View Document

08/07/248 July 2024 Satisfaction of charge 028424140013 in full

View Document

08/07/248 July 2024 Satisfaction of charge 028424140014 in full

View Document

08/07/248 July 2024 Satisfaction of charge 4 in full

View Document

08/07/248 July 2024 Satisfaction of charge 5 in full

View Document

08/07/248 July 2024 Satisfaction of charge 3 in full

View Document

08/07/248 July 2024 Satisfaction of charge 2 in full

View Document

08/07/248 July 2024 Satisfaction of charge 1 in full

View Document

08/07/248 July 2024 Satisfaction of charge 028424140007 in full

View Document

08/07/248 July 2024 Satisfaction of charge 028424140008 in full

View Document

08/07/248 July 2024 Satisfaction of charge 028424140010 in full

View Document

08/07/248 July 2024 Satisfaction of charge 028424140009 in full

View Document

08/07/248 July 2024 Satisfaction of charge 028424140011 in full

View Document

08/07/248 July 2024 Satisfaction of charge 028424140012 in full

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

14/09/2314 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM THE PAVILION MANOR DRIVE COLESHILL WEST MIDLANDS B46 1DL

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 CESSATION OF STEPHEN PAUL CHASE AS A PSC

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR MATTHEW HENRY JAMES WATTIS

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028424140011

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028424140014

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028424140013

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028424140012

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028424140010

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028424140009

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028424140008

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT NORMAN EDMISTON / 01/01/2016

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY GRAHAM KENT BOXALL / 01/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL BAKER / 01/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LADY TRACIE JACQUELINE EDMISTON / 01/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID CUTHBERT / 01/01/2016

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 27/07/15 NO MEMBER LIST

View Document

07/07/157 July 2015 ARTICLES OF ASSOCIATION

View Document

07/07/157 July 2015 ALTER ARTICLES 18/06/2015

View Document

08/12/148 December 2014 ALTER ARTICLES 13/11/2014

View Document

08/12/148 December 2014 ARTICLES OF ASSOCIATION

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 27/07/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028424140007

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 27/07/13 NO MEMBER LIST

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 27/07/12 NO MEMBER LIST

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 27/07/11 NO MEMBER LIST

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE ROBERT NORMAN BARON EDMISTON / 07/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE TRACIE JACQUELINE BARONESS EDMISTON / 07/02/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACIE EDMISTON / 14/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARON ROBERT NORMAN EDMISTON / 14/01/2011

View Document

06/10/106 October 2010 MEMORANDUM OF ASSOCIATION

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 27/07/10 NO MEMBER LIST

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 27/07/09

View Document

30/09/0830 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 27/07/08

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM RYDER STREET WEST BROMWICH WEST MIDLANDS B70 0EJ

View Document

22/05/0822 May 2008 ALTER MEMORANDUM 09/05/2008

View Document

19/09/0719 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 27/07/07

View Document

25/10/0625 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 27/07/06

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 ANNUAL RETURN MADE UP TO 27/07/05

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 ANNUAL RETURN MADE UP TO 27/07/04

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 ANNUAL RETURN MADE UP TO 27/07/03

View Document

08/01/038 January 2003 MEMORANDUM OF ASSOCIATION

View Document

08/01/038 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 ANNUAL RETURN MADE UP TO 27/07/02

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 ANNUAL RETURN MADE UP TO 27/07/01

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 ANNUAL RETURN MADE UP TO 27/07/00

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 ANNUAL RETURN MADE UP TO 27/07/99

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 ANNUAL RETURN MADE UP TO 27/07/98

View Document

13/02/9813 February 1998 DEED OF ASSIGNMENT 23/11/97

View Document

13/02/9813 February 1998 ADOPT MEM AND ARTS 23/11/97

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 COMPANY NAME CHANGED CVCC LIMITED CERTIFICATE ISSUED ON 27/01/98

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/975 August 1997 ANNUAL RETURN MADE UP TO 27/07/97

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/09/969 September 1996 ANNUAL RETURN MADE UP TO 27/07/96

View Document

25/02/9625 February 1996 ALTER MEM AND ARTS 08/02/96

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 ANNUAL RETURN MADE UP TO 27/07/95

View Document

11/05/9511 May 1995 DELIVERY EXT'D 3 MTH 31/12/94

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

05/08/945 August 1994 ANNUAL RETURN MADE UP TO 30/07/94

View Document

28/03/9428 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 ALTER MEM AND ARTS 02/12/93

View Document

14/12/9314 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/939 December 1993 COMPANY NAME CHANGED SNODGE LIMITED CERTIFICATE ISSUED ON 10/12/93

View Document

30/07/9330 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information