Advanced company searchLink opens in new window

THE CHURCH PLANTING INITIATIVE

Company number 03928850

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)
13 Nov 2019 AA Total exemption full accounts made up to 5 April 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 5 April 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 5 April 2017
15 Mar 2017 AD01 Registered office address changed from The Hope Centre Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP to The Barn Baines Lane Seaton Oakham LE15 9HP on 15 March 2017
16 Feb 2017 AP01 Appointment of Mr James George Martin Erwin as a director on 3 February 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
24 Jan 2017 TM01 Termination of appointment of John Wilkes as a director on 7 December 2016
16 Nov 2016 AP03 Appointment of Mr Ian Smith as a secretary on 21 September 2016
16 Nov 2016 TM02 Termination of appointment of John Jenkins as a secretary on 21 September 2016
27 Oct 2016 AA Total exemption full accounts made up to 5 April 2016
24 Feb 2016 AR01 Annual return made up to 18 February 2016 no member list
24 Feb 2016 TM01 Termination of appointment of Andrew David Gibson as a director on 23 September 2015
23 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
07 Oct 2015 AP01 Appointment of Mr David Roger Foster as a director on 23 September 2015
01 Oct 2015 TM01 Termination of appointment of Leslie David Lucas as a director on 23 September 2015
01 Oct 2015 AP01 Appointment of Mr Stephen John Bedford as a director on 23 September 2015
22 May 2015 AP01 Appointment of Mr Ricahard Edward Canham as a director on 13 May 2015
22 May 2015 TM01 Termination of appointment of Peter Alexander Jack as a director on 13 May 2015
08 Apr 2015 AP03 Appointment of Mr John Jenkins as a secretary on 25 March 2015
27 Feb 2015 AR01 Annual return made up to 18 February 2015 no member list
27 Feb 2015 AD02 Register inspection address has been changed from 3 Cedar Way Portishead Bristol BS20 6TT England to 9 Courtenay Gardens Harrow Weald Harrow Middlesex HA3 5LY
09 Jan 2015 AA Total exemption full accounts made up to 5 April 2014
18 Dec 2014 AD01 Registered office address changed from 3 Cedar Way Portishead Bristol BS20 6TT to The Hope Centre Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 18 December 2014