NORWICH CHRISTIAN RESOURCES

Company Documents

DateDescription
08/02/258 February 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

17/07/2417 July 2024 Amended micro company accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Termination of appointment of Heather Dawn Butcher as a director on 2024-03-01

View Document

23/02/2423 February 2024 Appointment of Rev Neil Walker as a director on 2024-02-22

View Document

02/11/232 November 2023 Termination of appointment of Patrick Glen Jordan as a director on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/12/2230 December 2022 Termination of appointment of Neil Walker as a director on 2022-12-09

View Document

04/10/224 October 2022 Termination of appointment of Gordon Lewis Darley as a director on 2022-09-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED REVEREND ALARIC LEWIS

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

03/04/183 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS LYN MARSH

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR NEIL WALKER

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUTCHER

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 18/08/15 NO MEMBER LIST

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GILL

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE BOLTON

View Document

02/07/152 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS MARGARET HELENA JOAN SMITH

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS MARGARET HELENA JOAN SMITH

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHARTON

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHARTON

View Document

05/09/145 September 2014 18/08/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 18/08/13 NO MEMBER LIST

View Document

02/10/132 October 2013 DIRECTOR APPOINTED REVD PHILIP BUTCHER

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WALTERS

View Document

12/12/1212 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 18/08/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR PHILIP JAMES TALBOT

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GILL

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA SMITH

View Document

23/07/1223 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/02/1214 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 18/08/11 NO MEMBER LIST

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD GILL / 14/08/2010

View Document

30/09/1030 September 2010 18/08/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WHARTON / 14/08/2010

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED REVEREND DIANA LINNET SMITH

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY WALTERS / 14/08/2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN FOYSTER

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BOLTON / 14/08/2010

View Document

18/05/1018 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED NORWICH CHRISTIAN RESOURCE CENTRE COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 19/03/10

View Document

19/03/1019 March 2010 CIC CONVERSION REVERTED

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 18/08/09

View Document

18/08/0818 August 2008 CIC INCORPORATION

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