RADCLIFFE-ON-TRENT METHODIST CHURCH PROJECT CO LTD

Company Documents

DateDescription
13/12/1913 December 2019 APPLICATION FOR STRIKING-OFF

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR LISA JONES

View Document

02/10/182 October 2018 CESSATION OF MALCOLM CASTELL ANDERSON AS A PSC

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERTS

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED REV MARK ROBERTS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/01/186 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANET TANNER

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HILL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER ALLTON

View Document

16/03/1616 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED DR MALCOLM CASTELL ANDERSON

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 32 MALLOW WAY BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8TZ

View Document

04/03/164 March 2016 SECRETARY APPOINTED DR MALCOLM CASTELL ANDERSON

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY STUART MASON

View Document

04/03/164 March 2016 CURRSHO FROM 30/09/2016 TO 31/08/2016

View Document

22/11/1522 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/01/1412 January 2014 SECRETARY APPOINTED MR STUART JOHN MASON

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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