GATEWAY CHRISTIAN CENTRE

Company Documents

DateDescription
16/01/2516 January 2025 Director's details changed for Dr Olatunbosun Lateef Lawal on 2025-01-16

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

15/01/2515 January 2025 Director's details changed for Mr David Nathanael L'herroux on 2025-01-15

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr Marvin Julius Nyenyezi as a director on 2023-11-28

View Document

19/02/2419 February 2024 Director's details changed for Dr Olatunbosun Lateef Lawal on 2024-02-19

View Document

16/02/2416 February 2024 Secretary's details changed for Mr Marvin Nyenyezi on 2024-02-16

View Document

29/01/2429 January 2024 Termination of appointment of Neil Easton as a secretary on 2023-11-13

View Document

29/01/2429 January 2024 Appointment of Mr Marvin Nyenyezi as a secretary on 2023-11-13

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Registered office address changed from 40 Pershore Road Halesowen West Midlands B63 4QJ to The Front Building Kelvin Way West Bromwich B70 7JW on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

10/08/1710 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

05/09/165 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 28/11/15 NO MEMBER LIST

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR IAN SHEPHERD

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / REV JONATHAN DANIEL COLYER / 01/12/2014

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN COLYER / 01/12/2014

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAWN COLYER / 01/12/2014

View Document

29/07/1529 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 45 HONEYBOURNE ROAD HALESOWEN WEST MIDLANDS B63 3EW

View Document

04/12/144 December 2014 28/11/14 NO MEMBER LIST

View Document

20/08/1420 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 28/11/13 NO MEMBER LIST

View Document

05/09/135 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 28/11/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 28/11/11 NO MEMBER LIST

View Document

01/09/111 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DESMOND BAKER / 12/12/2010

View Document

14/12/1014 December 2010 28/11/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL NIGHTINGALE / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN COLYER / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV. JONATHAN DANIEL COLYER / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DESMOND BAKER / 01/12/2009

View Document

01/12/091 December 2009 28/11/09 NO MEMBER LIST

View Document

26/10/0926 October 2009 ADOPT ARTICLES

View Document

26/10/0926 October 2009 ARTICLES OF ASSOCIATION

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

09/12/089 December 2008 ANNUAL RETURN MADE UP TO 28/11/08

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED BARRY DESMOND BAKER

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 23 BLACKSMITHS HILL SOUTH CROYDON SURREY CR2 9AZ

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 28/11/07

View Document

11/12/0711 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 28/11/06

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 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