GWITHIAN CHAPEL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

06/05/256 May 2025 Appointment of Ms Stephanie Cavalcanti as a director on 2025-04-28

View Document

06/05/256 May 2025 Termination of appointment of Jill Stott as a director on 2025-04-28

View Document

06/05/256 May 2025 Termination of appointment of Janet Margaret Mcewan as a director on 2025-04-28

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

09/04/239 April 2023 Appointment of Dr Agnes Juliet Arnold-Forster as a director on 2023-04-06

View Document

09/04/239 April 2023 Appointment of Ms Caroline Coleman as a director on 2023-04-06

View Document

17/01/2317 January 2023 Appointment of Ms Jill Stott as a director on 2023-01-04

View Document

17/01/2317 January 2023 Termination of appointment of Lesley Donaldson as a director on 2023-01-02

View Document

17/01/2317 January 2023 Appointment of Ms Janet Margaret Mcewan as a director on 2023-01-04

View Document

17/01/2317 January 2023 Termination of appointment of Martin Nicholas Caleb Thomas as a director on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

10/12/1910 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

24/09/1924 September 2019 First Gazette notice for compulsory strike-off

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH KIND

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY ANTONY THOMAS

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM LAMBESSOW ST CLEMENT TRURO CORNWALL TR1 1TB

View Document

03/08/153 August 2015 04/07/15 NO MEMBER LIST

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEARCE

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY THOMAS

View Document

27/04/1527 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 04/07/14 NO MEMBER LIST

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1417 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 04/07/13 NO MEMBER LIST

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY DONALDSON / 04/07/2013

View Document

13/02/1313 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MISS LESLEY DONALDSON

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR JOSEPH ACHILLES CALEB THOMAS

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR FREDERICK JACOB THESEUS THOMAS

View Document

11/07/1211 July 2012 04/07/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VYVYAN KIND / 04/07/2012

View Document

24/02/1224 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 04/07/11 NO MEMBER LIST

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VYVYAN KIND / 04/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OWEN JOHN TAYLOR / 04/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS CALEB THOMAS / 04/07/2011

View Document

08/03/118 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 04/07/10 NO MEMBER LIST

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OWEN JOHN TAYLOR / 04/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RODNEY PEARCE / 04/07/2010

View Document

12/05/1012 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VYVYAN KIND / 14/10/2009

View Document

20/10/0920 October 2009 04/07/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OWEN JOHN TAYLOR / 14/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS CALEB THOMAS / 14/10/2009

View Document

06/10/096 October 2009 31/12/08 PARTIAL EXEMPTION

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMAS / 01/06/2008

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/086 May 2008 31/12/07 PARTIAL EXEMPTION

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED GRAHAM RODNEY PEARCE

View Document

13/03/0813 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/12/2007

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED SARAH VYVYAN KIND

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MATTHEW OWEN JOHN TAYLOR

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 04/07/07

View Document

09/08/069 August 2006 COMPANY NAME CHANGED GWITHIAN METHODIST CHURCH LIMITE D CERTIFICATE ISSUED ON 09/08/06

View Document

04/07/064 July 2006 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