CONNECT CHRISTIAN FELLOWSHIP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

27/07/2527 July 2025 NewConfirmation statement made on 2025-01-19 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-04-05

View Document

28/06/2428 June 2024 Registration of charge NI0536340001, created on 2024-06-25

View Document

12/06/2412 June 2024 Termination of appointment of Keith Scott Freeburn as a secretary on 2024-04-05

View Document

12/06/2412 June 2024 Termination of appointment of William John Kennedy as a director on 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of Barry William Hyland as a director on 2023-09-18

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/12/2319 December 2023 Appointment of Mr Mark Ballantine as a director on 2023-09-18

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/03/2316 March 2023 Cessation of Paul Painter as a person with significant control on 2023-01-19

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

16/03/2316 March 2023 Notification of Paul David Paynter as a person with significant control on 2023-01-19

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY TREVOR MARTIN

View Document

07/07/207 July 2020 CESSATION OF MARTIN HOLLEY AS A PSC

View Document

07/07/207 July 2020 SECRETARY APPOINTED MR KEITH SCOTT FREEBURN

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLLEY

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

21/12/1921 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROWLAND MARTIN HOLLEY / 20/12/2019

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR MARTIN

View Document

24/11/1924 November 2019 DIRECTOR APPOINTED MR WILLIAM JOHN KENNEDY

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MR PAUL DAVID PAYNTER

View Document

05/03/195 March 2019 SECRETARY APPOINTED MR TREVOR MCDONALD MARTIN

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY RUTH KENNEDY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED DR BARRY WILLIAM HYLAND

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET BELL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED BARN FELLOWSHIPS - THE CERTIFICATE ISSUED ON 24/05/16

View Document

24/05/1624 May 2016 NEO1

View Document

18/05/1618 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1618 May 2016 CHANGE OF NAME 09/05/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM CURRYSISKAN HOUSE 56 MACFIN ROAD BALLYMONEY CO ANTRIM BT53 6QY

View Document

15/02/1615 February 2016 19/01/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MCDONALD MARTIN / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROWLAND MARTIN HOLLEY / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE BELL / 15/02/2016

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ROBERTA KENNEDY / 15/02/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOLLEY

View Document

02/04/152 April 2015 SECRETARY APPOINTED MRS RUTH ROBERTA KENNEDY

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR WILLIAM ROWLAND MARTIN HOLLEY

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR TREVOR MCDONALD MARTIN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS MARGARET ANNE BELL

View Document

20/01/1520 January 2015 19/01/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/04/145 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AULD

View Document

05/04/145 April 2014 APPOINTMENT TERMINATED, DIRECTOR AUSTIN MILLAR

View Document

25/02/1425 February 2014 19/01/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/01/1331 January 2013 19/01/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

24/01/1224 January 2012 19/01/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/01/1125 January 2011 19/01/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILBERT WYNNE MATTHEWS / 01/11/2009

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AULD / 01/11/2009

View Document

29/12/1029 December 2010 19/01/09 NO MEMBER LIST

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROWLAND MARTIN HOLLEY / 01/11/2009

View Document

29/12/1029 December 2010 19/01/10 NO MEMBER LIST

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PATTERSON / 01/11/2009

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN ANDREW MILLAR / 01/11/2009

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/03/099 March 2009 05/04/07 ANNUAL ACCTS

View Document

24/02/0924 February 2009 05/04/08 ANNUAL ACCTS

View Document

08/02/088 February 2008 19/01/08 ANNUAL RETURN SHUTTLE

View Document

16/08/0716 August 2007 CHANGE OF DIRS/SEC

View Document

16/08/0716 August 2007 CHANGE OF ARD

View Document

30/11/0630 November 2006 31/01/06 ANNUAL ACCTS

View Document

09/02/069 February 2006 19/01/06 ANNUAL RETURN SHUTTLE

View Document

19/01/0519 January 2005 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