CHRISTIANS TOGETHER IN MISSION

Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/06/257 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

07/06/257 June 2025 Termination of appointment of Charles Malcolm Kenneth French as a director on 2024-08-31

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/06/248 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/09/2225 September 2022 Termination of appointment of David Partington as a director on 2021-09-13

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 NOTIFICATION OF PSC STATEMENT ON 11/06/2019

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN BALDWIN

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR SVEN LEWIS

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

28/05/1928 May 2019 SAIL ADDRESS CHANGED FROM: 27 ST. MARYS ROAD MORTIMER COMMON READING BERKSHIRE RG7 3UE UNITED KINGDOM

View Document

28/05/1928 May 2019 CESSATION OF DAVID PARTINGTON AS A PSC

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MRS EMMA SHUMSKY

View Document

28/05/1928 May 2019 CESSATION OF BRIAN CONRAD BALDWIN AS A PSC

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM C/O DR BRIAN BALDWIN CHAPEL HOUSE CHAPEL LANE PADWORTH COMMON READING BERKSHIRE RG7 4QE

View Document

28/05/1928 May 2019 CESSATION OF CHARLES MALCOLM KENNETH FRENCH AS A PSC

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS EMMA SHUMSKY

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARTINGTON / 07/12/2017

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN JACKSON

View Document

29/05/1829 May 2018 CESSATION OF SUSAN MARION JACKSON AS A PSC

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PARTINGTON / 07/12/2017

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PARTINGTON

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR DAVID PARTINGTON

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CHARLES MALCOLM KENNETH FRENCH / 09/06/2016

View Document

09/06/169 June 2016 26/05/16 NO MEMBER LIST

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CHARLES MALCOLM KENNETH FRENCH / 09/06/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARION JACKSON / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARION JACKSON / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. BRIAN CONRAD BALDWIN / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. BRIAN CONRAD BALDWIN / 20/05/2016

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DR. BRIAN CONRAD BALDWIN / 20/05/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. BRIAN CONRAD BALDWIN / 01/03/2016

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / DR. BRIAN CONRAD BALDWIN / 01/03/2016

View Document

04/09/154 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FOLEY

View Document

03/06/153 June 2015 26/05/15 NO MEMBER LIST

View Document

13/08/1413 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/06/1412 June 2014 26/05/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED REVEREND CHARLES MALCOLM KENNETH FRENCH

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY FRENCH

View Document

12/06/1312 June 2013 26/05/13 NO MEMBER LIST

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS BEVERLEY FRENCH

View Document

13/07/1213 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 26/05/12 NO MEMBER LIST

View Document

18/08/1118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 26/05/11 NO MEMBER LIST

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUNCAN

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/02/111 February 2011 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

02/06/102 June 2010 ALTER ARTICLES 10/03/2010

View Document

28/05/1028 May 2010 26/05/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. BRIAN CONRAD BALDWIN / 26/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES FOLEY / 26/05/2010

View Document

20/04/1020 April 2010 ARTICLES OF ASSOCIATION

View Document

23/03/1023 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM CHAPEL HOUSE CHAPEL LANE PADWORTH COMMON READING BERKSHIRE RG7 4QU

View Document

26/05/0926 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