COMMUNITY & CHURCH PROJECTS LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 STRUCK OFF AND DISSOLVED

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY LUCINDA FROGGATT

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR LUCINDA FROGGATT

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
FOX HOUSE EVENLODE
MORETON-IN-MARSH
GLOUCESTERSHIRE
GL56 0NN

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM JAMES CRYER / 01/01/2014

View Document

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARY FROGGATT / 01/06/2012

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
OFFICE 2 45 OAKFIELD ROAD
CLIFTON
BRISTOL
BS8 2AX

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCINDA MARY FROGGATT / 22/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARY FROGGATT / 22/10/2012

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

18/10/1218 October 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCINDA MARY LANGLANDS / 01/11/2009

View Document

29/04/1029 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MARY LANGLANDS / 01/11/2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: 1 BROWNE COURT CUMBERLAND PLACE BRISTOL BS8 4LQ

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED MARCUS WILLIAM JAMES CRYER

View Document

16/05/0916 May 2009 DIRECTOR AND SECRETARY APPOINTED LUCINDA MARY LANGLANDS

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED BARBARA KAHAN

View Document

24/04/0924 April 2009 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