GO MAKE A DIFFERENCE

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

17/05/2417 May 2024 Director's details changed for Reverend Bryan Edward Gilbert on 2024-05-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/07/2124 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / REVEREND BRYAN EDWARD GILBERT / 23/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GILBERT / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BRYAN EDWARD GILBERT / 23/04/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU ENGLAND

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

09/08/179 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

09/08/169 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 12/05/16 NO MEMBER LIST

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O CORPORATE ACCOUNTANCY SOLUTIONS GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

23/07/1523 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 12/05/15 NO MEMBER LIST

View Document

06/08/146 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BRYAN EDWARD GILBERT / 28/07/2014

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN RANDALL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ASPINALL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANN BENFORD

View Document

03/06/143 June 2014 12/05/14 NO MEMBER LIST

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CHAKRAVORTY

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY IAN CHAKRAVORTY

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 12/05/13 NO MEMBER LIST

View Document

03/08/123 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 12/05/12 NO MEMBER LIST

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT 2 GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ASPINALL / 12/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER CHAKRAVORTY / 12/05/2011

View Document

17/05/1117 May 2011 12/05/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ORDE RANDALL / 12/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN BENFORD / 12/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BRYAN EDWARD GILBERT / 12/05/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN CHRISTOPHER CHAKRAVORTY / 12/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILBERT / 12/05/2011

View Document

25/03/1125 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER CHAKRAVORTY / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ASPINALL / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BRYAN EDWARD GILBERT / 12/05/2010

View Document

12/05/1012 May 2010 12/05/10 NO MEMBER LIST

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN BENFORD / 12/05/2010

View Document

03/08/093 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 12/05/09

View Document

11/08/0811 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 12/05/08

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 12/05/07

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 70 LONDON ROAD LEICESTER LE2 0QD

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/05/0612 May 2006 ANNUAL RETURN MADE UP TO 12/05/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 12/05/05

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/05/0412 May 2004 ANNUAL RETURN MADE UP TO 12/05/04

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/05/0312 May 2003 ANNUAL RETURN MADE UP TO 12/05/03

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/05/0214 May 2002 ANNUAL RETURN MADE UP TO 12/05/02

View Document

23/05/0123 May 2001 ANNUAL RETURN MADE UP TO 12/05/01

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 1 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NG

View Document

12/06/0012 June 2000 ANNUAL RETURN MADE UP TO 12/05/00

View Document

01/09/991 September 1999 ADOPT MEM AND ARTS 19/08/99

View Document

24/05/9924 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 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