COMMUNITY OF THE GLORIOUS ASCENSION

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document (might not be available)

20/01/2520 January 2025 Termination of appointment of Cecile Harrison as a director on 2024-06-17

View Document (might not be available)

16/11/2416 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

25/07/2425 July 2024 Termination of appointment of Jean Louise Powell as a director on 2024-06-17

View Document (might not be available)

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024 Statement of company's objects

View Document

15/07/2415 July 2024 Resolutions

View Document

01/07/241 July 2024 Certificate of change of name

View Document

25/06/2425 June 2024 Appointment of Mr John Venmore as a director on 2024-06-17

View Document

25/06/2425 June 2024 Appointment of Rev Alison Shaw as a director on 2024-06-17

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Termination of appointment of Alison Barbara Shaw as a director on 2023-02-16

View Document

16/03/2316 March 2023 Termination of appointment of John Venmore as a director on 2023-02-16

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Rev Alison Barbara Shaw on 2022-09-12

View Document

17/05/2217 May 2022 Director's details changed for Mr John Venmore on 2022-05-16

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Cecile Harrison on 2021-09-21

View Document

30/09/2130 September 2021 Director's details changed for Jean Louise Powell on 2021-09-21

View Document

25/07/2125 July 2021 Appointment of Mr John Venmore as a director on 2021-07-22

View Document

25/07/2125 July 2021 Appointment of Rev Alison Barbara Shaw as a director on 2021-07-22

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 26 HELMERS WAY CHILLINGTON KINGSBRIDGE DEVON TQ7 2EZ

View Document

30/08/1930 August 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID OWEN / 19/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN / 19/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROOK / 19/08/2019

View Document

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUISE POWELL / 08/03/2018

View Document (might not be available)

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CECILE HARRISON / 08/03/2018

View Document (might not be available)

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document (might not be available)

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document (might not be available)

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RANKIN

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document (might not be available)

15/04/1615 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 12/10/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN / 28/04/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CECILE HARRISON / 09/04/2013

View Document (might not be available)

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM THE PRIORY LAMACRAFT FARM START POINT KINGSBRIDGE DEVON DEVON TQ7 2NG

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROOK / 28/04/2014

View Document

13/10/1413 October 2014 12/10/14 NO MEMBER LIST

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID OWEN / 28/04/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RANKIN / 28/04/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUISE POWELL / 09/04/2013

View Document (might not be available)

08/04/148 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/12/1324 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

15/10/1315 October 2013 12/10/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 12/10/12 NO MEMBER LIST

View Document (might not be available)

13/07/1213 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 12/10/11 NO MEMBER LIST

View Document

09/03/119 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 12/10/10 NO MEMBER LIST

View Document

07/04/107 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document (might not be available)

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CECILE HARRISON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN / 15/10/2009

View Document (might not be available)

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROOK / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RANKIN / 15/10/2009

View Document (might not be available)

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUISE POWELL / 15/10/2009

View Document (might not be available)

15/10/0915 October 2009 12/10/09 NO MEMBER LIST

View Document

01/04/091 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document (might not be available)

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR WILFRED COLEMAN

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 12/10/08

View Document

16/07/0816 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 12/10/07

View Document (might not be available)

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 12/10/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 ANNUAL RETURN MADE UP TO 12/10/05

View Document (might not be available)

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 ANNUAL RETURN MADE UP TO 12/10/04

View Document (might not be available)

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document (might not be available)

06/11/036 November 2003 ANNUAL RETURN MADE UP TO 28/10/03

View Document (might not be available)

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 ANNUAL RETURN MADE UP TO 28/10/02

View Document

07/06/027 June 2002 ACC. REF. DATE EXTENDED FROM 25/09/02 TO 31/12/02

View Document (might not be available)

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/09/01

View Document (might not be available)

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 28/10/01

View Document (might not be available)

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 25/09/00

View Document (might not be available)

06/02/016 February 2001 ALTER MEM AND ARTS 25/01/01

View Document (might not be available)

07/11/007 November 2000 ANNUAL RETURN MADE UP TO 28/10/00

View Document (might not be available)

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

10/11/9910 November 1999 ANNUAL RETURN MADE UP TO 28/10/99

View Document (might not be available)

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 25/09/98

View Document (might not be available)

25/11/9825 November 1998 ANNUAL RETURN MADE UP TO 28/10/98

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 25/09/97

View Document

10/11/9710 November 1997 ANNUAL RETURN MADE UP TO 28/10/97

View Document (might not be available)

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 25/09/96

View Document (might not be available)

07/11/967 November 1996 ANNUAL RETURN MADE UP TO 28/10/95

View Document (might not be available)

07/11/967 November 1996 ANNUAL RETURN MADE UP TO 28/10/96

View Document (might not be available)

21/07/9621 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/95

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/94

View Document (might not be available)

14/12/9414 December 1994 ANNUAL RETURN MADE UP TO 28/10/94

View Document (might not be available)

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/93

View Document (might not be available)

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document (might not be available)

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document (might not be available)

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: THE PRIORY LAWLEY VILLAGE TELFORD SHROPSHIRE TF4 2PD

View Document (might not be available)

17/11/9317 November 1993 ANNUAL RETURN MADE UP TO 28/10/93

View Document (might not be available)

17/11/9317 November 1993 SECRETARY RESIGNED

View Document (might not be available)

17/11/9317 November 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document (might not be available)

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/92

View Document (might not be available)

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

26/11/9226 November 1992 ANNUAL RETURN MADE UP TO 28/10/92

View Document (might not be available)

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/91

View Document (might not be available)

09/12/919 December 1991 ANNUAL RETURN MADE UP TO 28/10/91

View Document (might not be available)

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/90

View Document (might not be available)

13/03/9113 March 1991 ANNUAL RETURN MADE UP TO 28/10/90

View Document (might not be available)

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/89

View Document (might not be available)

24/11/8924 November 1989 ANNUAL RETURN MADE UP TO 28/10/89

View Document (might not be available)

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 25/09/88

View Document (might not be available)

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: 15 ALMA ROAD WANDSWORTH LONDON SW18 1AA

View Document (might not be available)

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document (might not be available)

09/11/889 November 1988 DIRECTOR RESIGNED

View Document (might not be available)

03/11/883 November 1988 ANNUAL RETURN MADE UP TO 22/10/88

View Document (might not be available)

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 25/09/87

View Document (might not be available)

25/01/8825 January 1988 ANNUAL RETURN MADE UP TO 19/10/87

View Document (might not be available)

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/86

View Document (might not be available)

03/11/863 November 1986 DIRECTOR RESIGNED

View Document (might not be available)

30/10/8630 October 1986 ANNUAL RETURN MADE UP TO 25/10/86

View Document (might not be available)

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/85

View Document (might not be available)

08/01/688 January 1968 PARTICULARS OF MORTGAGE/CHARGE

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