Advanced company searchLink opens in new window

IPSWICH COMMUNITY CHURCH

Company number 05518551

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)
08 Aug 2017 TM01 Termination of appointment of Lisbeth Thorsen as a director on 30 July 2017
16 Feb 2017 AP01 Appointment of Mr Philip Bolton as a director on 16 February 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
21 Jul 2016 MR01 Registration of charge 055185510002, created on 14 July 2016
13 Mar 2016 AP03 Appointment of Mr Andrew James Bavington-Barber as a secretary on 10 March 2016
06 Mar 2016 TM01 Termination of appointment of Paul Adrian Butcher as a director on 1 September 2015
14 Aug 2015 AR01 Annual return made up to 26 July 2015 no member list
14 Aug 2015 AD01 Registered office address changed from Ipswich Community Church Centre Corner of Clarkson Street/ Wilberforce Street Ipswich IP1 2JL England to Ipswich Community Church Wilberforce Street Ipswich IP1 2JP on 14 August 2015
07 Aug 2015 AP01 Appointment of Mr John Beech as a director on 1 August 2015
04 Aug 2015 AP01 Appointment of Mr James Burman as a director on 1 August 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Nov 2014 AP01 Appointment of Miss Lisbeth Thorsen as a director on 29 October 2014
15 Nov 2014 TM01 Termination of appointment of Michael David Redmon as a director on 31 October 2014
15 Nov 2014 TM02 Termination of appointment of Brian Nicholas Freed as a secretary on 31 October 2014
15 Nov 2014 AD01 Registered office address changed from 3 Cranborne Chase Ipswich Suffolk IP4 3EQ to Ipswich Community Church Centre Corner of Clarkson Street/ Wilberforce Street Ipswich IP1 2JL on 15 November 2014
31 Jul 2014 AR01 Annual return made up to 26 July 2014 no member list
29 Jul 2014 AP01 Appointment of Mr Paul Adrian Butcher as a director on 9 July 2014
29 Jul 2014 TM01 Termination of appointment of Brian Nicholas Freed as a director on 29 July 2014
26 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 MR01 Registration of charge 055185510001
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 26 July 2013 no member list
19 Aug 2013 CH01 Director's details changed for Michael Redmon on 19 August 2013
19 Aug 2013 CH01 Director's details changed for Mr Andrew James Bavington-Barber on 2 August 2013