FIRST IPC PRESBYTERY OF ENGLAND

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2015 April 2020 SECRETARY APPOINTED REV. GETHIN ALED JONES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED REV. DAVID WYN THOMAS

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEVY

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR. TIMOTHY JOHN HOUGHTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 80 ORCHARD AVENUE HOUNSLOW TW5 0DX

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 01/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/07/1517 July 2015 01/04/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED REV JOHN SCHUTTER

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM HARVEYS SOLICITORS 96 STATION ROAD LISS HAMPSHIRE GU33 7AQ

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY MARK HARVEY

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HARVEY

View Document

11/11/1411 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 01/04/14 NO MEMBER LIST

View Document

25/06/1325 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 01/04/13 NO MEMBER LIST

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 01/04/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 31/12/10 PARTIAL EXEMPTION

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 01/04/11 NO MEMBER LIST

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROY KUNAR

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 01/04/10 NO MEMBER LIST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HARVEY / 01/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROY KUNAR / 01/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV ANDREW PAUL LEVY / 01/04/2010

View Document

24/11/0924 November 2009 31/12/08 PARTIAL EXEMPTION

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 01/04/09

View Document

02/11/082 November 2008 31/12/07 PARTIAL EXEMPTION

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 20/12/07

View Document

20/09/0720 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 22/11/06

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 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