THE CHRISTIAN AND MISSIONARY ALLIANCE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from Ashby Alliance Evangelical Church Avenue Road Ashby-De-La-Zouch LE65 2FA England to 4 Mickley Square Stocksfield Northumberland NE43 7BX on 2025-05-02

View Document

01/05/251 May 2025 Termination of appointment of Catherine Joy Baraniak as a secretary on 2025-04-30

View Document

01/05/251 May 2025 Director's details changed for Rev Mark Philip Sharman on 2025-05-01

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

27/10/2427 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/10/2427 October 2024 Termination of appointment of Anthony Paul Benham as a director on 2024-10-23

View Document

27/10/2427 October 2024 Termination of appointment of Michael Baraniak as a director on 2024-09-28

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

07/06/247 June 2024 Appointment of Mrs Catherine Joy Baraniak as a secretary on 2024-06-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/06/233 June 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-04-19 with no updates

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 8 KENILWORTH AVENUE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4NR

View Document

25/03/2025 March 2020 SECRETARY APPOINTED MR CHARLES PHILIP MARGESSON

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY PHILIP KENDRICK

View Document

20/11/1920 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/10/188 October 2018 DIRECTOR APPOINTED REV MARK PHILIP SHARMAN

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARGESSON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / REV. MICHAEL BARANIAK / 09/12/2017

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED REV. MICHAEL BARANIAK

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SHARMAN

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/10/155 October 2015 27/09/15 NO MEMBER LIST

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/09/1427 September 2014 27/09/14 NO MEMBER LIST

View Document

15/06/1415 June 2014 24/05/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR PHILIP MARGESSON

View Document

17/06/1317 June 2013 24/05/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 TERMINATE DIR APPOINTMENT

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARANIAK

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARANIAK / 01/05/2012

View Document

28/05/1228 May 2012 24/05/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/08/1121 August 2011 24/05/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV MICHAEL BARANIACK / 31/01/2010

View Document

14/07/1014 July 2010 24/05/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV MARK PHILIP SHARMAN / 31/01/2010

View Document

13/10/0913 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

13/06/0913 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARANIACK / 10/06/2009

View Document

13/06/0913 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM MONK'S COTTAGE, KENTON ROAD MONK SOHAM WOODBRIDGE SUFFOLK IP13 7HA

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY CHARLES MARGESSON

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 24/05/06

View Document

14/04/0614 April 2006 REGISTERED OFFICE CHANGED ON 14/04/06 FROM: 70 STAPLETON ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 7LU

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 24/05/05

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/07/049 July 2004 ANNUAL RETURN MADE UP TO 24/05/04

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: WEST HOUSE OGBOURNE ST. ANDREW MARLBOROUGH WILTSHIRE SN8 1SB

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 ANNUAL RETURN MADE UP TO 24/05/03

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: LONGWOOD HOUSE 2 CHURCH PLACE ODDINGTON MORETON IN MARSH GLOUCESTERSHIRE GL56 0XB

View Document

26/07/0226 July 2002 ANNUAL RETURN MADE UP TO 24/05/02

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 ANNUAL RETURN MADE UP TO 24/05/01

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 10 ALPHA AVENUE GARSINGTON OXFORD OX44 9BQ

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/06/0013 June 2000 ANNUAL RETURN MADE UP TO 24/05/00

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/05/9924 May 1999 ANNUAL RETURN MADE UP TO 24/05/99

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/06/9822 June 1998 ANNUAL RETURN MADE UP TO 24/05/98

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/05/9728 May 1997 ANNUAL RETURN MADE UP TO 24/05/97

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/05/9623 May 1996 ANNUAL RETURN MADE UP TO 24/05/96

View Document

23/05/9623 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: P.O. BOX 320 OXFORD OX4 2DE

View Document

14/06/9514 June 1995 ANNUAL RETURN MADE UP TO 24/05/95

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

14/06/9414 June 1994 ANNUAL RETURN MADE UP TO 24/05/94

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 ANNUAL RETURN MADE UP TO 24/05/93

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9231 May 1992 ANNUAL RETURN MADE UP TO 01/06/92

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

14/04/9214 April 1992 AUDITOR'S RESIGNATION

View Document

11/09/9111 September 1991 ANNUAL RETURN MADE UP TO 01/06/91

View Document

04/07/914 July 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/07/904 July 1990 ANNUAL RETURN MADE UP TO 01/06/90

View Document

15/12/8915 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/12/8912 December 1989 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