Advanced company searchLink opens in new window

THE CHRISTIAN AND MISSIONARY ALLIANCE

Company number 02451392

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
03 Jun 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
01 Jul 2022 TM02 Termination of appointment of Charles Philip Margesson as a secretary on 30 June 2022
21 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
12 Apr 2022 AP01 Appointment of Mr Anthony Paul Benham as a director on 6 April 2022
23 Sep 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
23 Mar 2021 CH03 Secretary's details changed for Mr Charles Philip Margesson on 19 March 2021
09 Jan 2021 AP01 Appointment of Rev David Keith Turpin as a director on 6 June 2020
03 Nov 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
25 Mar 2020 AD01 Registered office address changed from 8 Kenilworth Avenue Sutton in Ashfield Nottinghamshire NG17 4NR to Ashby Alliance Evangelical Church Avenue Road Ashby-De-La-Zouch LE65 2FA on 25 March 2020
25 Mar 2020 AP03 Appointment of Mr Charles Philip Margesson as a secretary on 25 March 2020
25 Mar 2020 TM02 Termination of appointment of Philip Arthur Kendrick as a secretary on 25 March 2020
20 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
04 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
08 Oct 2018 TM01 Termination of appointment of Philip Margesson as a director on 30 June 2018
08 Oct 2018 AP01 Appointment of Rev Mark Philip Sharman as a director on 30 June 2018
13 Dec 2017 CH01 Director's details changed for Rev. Michael Baraniak on 9 December 2017
19 Oct 2017 AP01 Appointment of Rev. Michael Baraniak as a director on 30 June 2017
  • ANNOTATION Part Rectified Director's address on AP01 was removed from the Public Register on 20/12/2017 as it was invalid or ineffective.
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
18 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates