THE LINK WITH EMMANUEL CHRISTIAN FELLOWSHIP LTD

Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Liz Appleby as a director on 2024-12-04

View Document

02/01/252 January 2025 Termination of appointment of Stuart Russell Appleby as a director on 2024-12-04

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/10/2116 October 2021 Termination of appointment of Kenneth John Leah as a director on 2021-08-01

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

12/01/2012 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN LEAH / 10/01/2020

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MICHAEL VICTOR PARKINSON

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

18/01/1918 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 NOTIFICATION OF PSC STATEMENT ON 10/09/2018

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 DIRECTOR APPOINTED MRS BERYL BRATT

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 29/06/16 NO MEMBER LIST

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 29/06/15 NO MEMBER LIST

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM, 60 PRENTON ROAD EAST, TRANMERE, WIRRAL, CH42 7LQ

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED THE LINK CHRISTIAN FELLOWSHIP CERTIFICATE ISSUED ON 29/06/15

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 29/06/14 NO MEMBER LIST

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOIAKIM DALTON / 25/04/2014

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 29/06/13 NO MEMBER LIST

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR STUART RUSSELL APPLEBY

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR WILLIAM NORMAN

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MRS LIZ APPLEBY

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CARTMILL

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYNES

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA ROBINSON

View Document

06/07/126 July 2012 29/06/12 NO MEMBER LIST

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 29/06/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 29/06/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN LEAH / 29/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS HAYNES / 29/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER ROBINSON / 29/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOIAKIM DALTON / 29/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN ROBINSON / 29/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JEAN CARTMILL / 29/06/2010

View Document

01/07/101 July 2010 SECRETARY APPOINTED GEOFFREY ROLAND GREEN

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY HELEN MCGEOCH

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBINSON / 07/07/2008

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DAVIES / 07/07/2008

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

29/06/0729 June 2007 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