Advanced company searchLink opens in new window

CHARIS CHRISTIAN CENTRE

Company number 06907586

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)
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
04 Nov 2022 CH01 Director's details changed for Mr Olukemi Bolanle Mabo on 1 November 2022
04 Nov 2022 TM01 Termination of appointment of Tony Olusanya as a director on 1 November 2022
02 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
29 Jan 2019 CS01 Confirmation statement made on 29 May 2018 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with no updates
07 Nov 2016 AP01 Appointment of Mr Tony Olusanya as a director on 30 October 2016
21 Oct 2016 TM01 Termination of appointment of Kenny Adeshugba as a director on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Modupe Olukemi Adeshugba as a director on 21 October 2016
21 Oct 2016 AD01 Registered office address changed from 235 Bury New Road Whitefield Manchester M45 8QP England to 78 Capworth Street Capworth Street Leyton London E10 7HA on 21 October 2016
09 Oct 2016 TM01 Termination of appointment of Holman Brown as a director on 28 September 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 16 May 2016 no member list