KING'S GATE CHRISTIAN FELLOWSHIP

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Cessation of Karen Brickley as a person with significant control on 2020-09-20

View Document

17/06/2117 June 2021 Notification of Dina Mary Attieh as a person with significant control on 2020-10-29

View Document

17/06/2117 June 2021 Notification of Russell Garner as a person with significant control on 2020-10-29

View Document

17/06/2117 June 2021 Cessation of Sarah Louise as a person with significant control on 2021-04-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 DIRECTOR APPOINTED MR RUSSELL GARNER

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MRS DINA MARY ATTIEH

View Document

05/12/205 December 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN BRICKLEY

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER O'BRIEN

View Document

29/02/2029 February 2020 CESSATION OF JENNIFER ELIZABETH O'BRIEN AS A PSC

View Document

29/02/2029 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE / 28/02/2020

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BRICKLEY / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN BRICKLEY / 30/10/2019

View Document

30/10/1930 October 2019 CESSATION OF CHRISTOPHER JAMES OLD AS A PSC

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLD

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BRICKLEY

View Document

18/05/1918 May 2019 PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE / 01/05/2019

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS KAREN BRICKLEY

View Document

03/03/193 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYHEW

View Document

02/03/192 March 2019 CESSATION OF HELEN BARNES AS A PSC

View Document

02/03/192 March 2019 CESSATION OF RICHARD VERE PATRICK MAYHEW AS A PSC

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN BARNES

View Document

02/03/192 March 2019 DIRECTOR APPOINTED MISS SARAH LOUISE

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ELIZABETH O'BRIEN

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES OLD

View Document

25/06/1825 June 2018 CESSATION OF IAN MCCORMACK AS A PSC

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR PETER DANIEL HILLS

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES OLD

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MISS JENNIFER ELIZABETH O'BRIEN

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCCORMACK

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

04/07/164 July 2016 16/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/07/1527 July 2015 16/05/15 NO MEMBER LIST

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN HAYFORD

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR IAN MCCORMACK

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HILLS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY HILLS / 01/02/2014

View Document

16/06/1416 June 2014 16/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MISS HELEN BARNES

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MISS HELEN HAYFORD

View Document

26/07/1326 July 2013 16/05/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER O'BRIEN

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 16/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/04/1223 April 2012 DIRECTOR APPOINTED MRS LINDSAY HILLS

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOWLER

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 3 BEACONSFIELD TERRACE ROAD LONDON W14 0PP

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GARNER

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR FARID GHALI

View Document

06/06/116 June 2011 16/05/11 NO MEMBER LIST

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR RICHARD VERE PATRICK MAYHEW

View Document

17/02/1117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CODY / 01/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GARNER / 01/05/2010

View Document

11/06/1011 June 2010 16/05/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH O'BRIEN / 01/05/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CODY

View Document

16/05/0916 May 2009 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