Advanced company searchLink opens in new window

CHRISTIAN PARTNERS IN AFRICA

Company number 03010062

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)
26 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 AD01 Registered office address changed from Commerce House Carlton Boulevard Lincoln LN2 4WJ England to The Bothy Waterwheel Lane Branston Lincoln LN4 1LU on 10 August 2020
20 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from 15 Newland Lincoln Lincs LN1 1XG to Commerce House Carlton Boulevard Lincoln LN2 4WJ on 14 January 2019
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 PSC08 Notification of a person with significant control statement
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
16 Jan 2018 PSC07 Cessation of Rosemary Jane Shelbourne as a person with significant control on 17 January 2017
16 Jan 2018 PSC07 Cessation of Christopher John Shelbourne as a person with significant control on 17 January 2017
16 Jan 2018 PSC07 Cessation of Paul Quincey as a person with significant control on 17 January 2017
16 Jan 2018 PSC07 Cessation of Richard John Lambert as a person with significant control on 17 January 2017
16 Jan 2018 PSC07 Cessation of Raymond Lewis Evans as a person with significant control on 17 January 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
17 Jan 2017 CH01 Director's details changed for Raymond Lewis Evans on 15 January 2017
17 Jan 2017 CH01 Director's details changed for Paul Quincey on 15 January 2017