CHURCHES TOGETHER IN DORKING

Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Appointment of Mrs Justine Ryan as a director on 2023-12-15

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

13/08/2413 August 2024 Appointment of Mrs Nicola Freeman as a director on 2023-12-15

View Document

21/08/2321 August 2023 Termination of appointment of Paul Gough as a director on 2023-08-05

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

15/04/2015 April 2020 SAIL ADDRESS CHANGED FROM: 12 ASHURST PLACE DORKING RH4 1QY ENGLAND

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR DAVID WILLIAMS WELLS

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOBSON

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM CHURCHES TOGETHER IN DORKING C/O, 2 THE PRESBYTERY FALKLAND GROVE DORKING SURREY RH4 3DL ENGLAND

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR WAYNE PAUL KITCAT

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CROZIER

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CROZIER

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

10/05/1810 May 2018 SECRETARY APPOINTED MR WAYNE PAUL KITCAT

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM C/O PAUL CROZIER CROSSWAYS COMMUNITY BAPTIST CHURCH JUNCTION ROAD DORKING SURREY RH4 3HB

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS ROSEMARY ELIAS

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ESSEX

View Document

05/12/165 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

04/12/164 December 2016 SAIL ADDRESS CREATED

View Document

24/08/1624 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 COMPANY NAME CHANGED CHURCHES TOGETHER IN DORKING LTD CERTIFICATE ISSUED ON 11/08/16

View Document

23/04/1623 April 2016 SAIL ADDRESS CREATED

View Document

23/04/1623 April 2016 09/04/16 NO MEMBER LIST

View Document

18/05/1518 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/04/1518 April 2015 09/04/15 NO MEMBER LIST

View Document

04/06/144 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY PETER FLINT

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR PAUL DEREK CROZIER

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM DORKING UNITED REFORMED CHURCH 53 WEST STREET DORKING SURREY RH4 1BS

View Document

16/04/1416 April 2014 09/04/14 NO MEMBER LIST

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR PETER ROBERT ESSEX

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 09/04/13 NO MEMBER LIST

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 09/04/12 NO MEMBER LIST

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 09/04/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED REVD PAUL GOUGH

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DOBSON / 12/04/2010

View Document

12/04/1012 April 2010 09/04/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK CROZIER / 12/04/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CATTLEY

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED REVD RICHARD MELVILLE CATTLEY

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA JOHNSON

View Document

09/04/089 April 2008 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