BARKINGSIDE CHRISTIAN CENTRE PROJECT

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Appointment of Rev Keith John as a secretary on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Josephine Helena Otero as a secretary on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from The Manna House 33a High Street Barkingside Ilford IG6 2AD England to 16 16 Ascot Close Ilford IG6 3AF on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from 16 16 Ascot Close Ilford IG6 3AF England to 16 Ascot Close Ilford IG6 3AF on 2022-02-25

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of Charles Harold Musker as a director on 2021-07-26

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/1516 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 05/12/14 NO MEMBER LIST

View Document

12/08/1412 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/12/137 December 2013 05/12/13 NO MEMBER LIST

View Document

08/08/138 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND CARGILL THOMPSON

View Document

07/12/127 December 2012 05/12/12 NO MEMBER LIST

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ALISON ELLIOTT / 06/12/2012

View Document

16/05/1216 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 05/12/11 NO MEMBER LIST

View Document

27/07/1127 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 05/12/10 NO MEMBER LIST

View Document

08/07/108 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 05/12/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HAROLD MUSKER / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MCDONAGH / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FATHER EDMUND ALWYN JAMES CARGILL THOMPSON / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES YEOMAN / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET EVELYN LARKINS / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALISON ELLIOTT / 15/12/2009

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED GERALD MCDONAGH

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED ALLAN JAMES YEOMAN

View Document

13/07/0913 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 05/12/08

View Document

02/06/082 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 05/12/07

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 ANNUAL RETURN MADE UP TO 05/12/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 ANNUAL RETURN MADE UP TO 05/12/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 ANNUAL RETURN MADE UP TO 05/12/04

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 ANNUAL RETURN MADE UP TO 05/12/03

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 ANNUAL RETURN MADE UP TO 05/12/02

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 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