Advanced company searchLink opens in new window

KING'S GATE CHRISTIAN FELLOWSHIP

Company number 06907625

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Jun 2022 PSC07 Cessation of Peter Daniel Hills as a person with significant control on 1 June 2022
14 Jun 2022 TM01 Termination of appointment of Peter Daniel Hills as a director on 1 June 2022
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
28 May 2022 PSC01 Notification of James Oliver Rowson as a person with significant control on 12 May 2022
28 May 2022 PSC01 Notification of Lydia Mary Easton as a person with significant control on 15 August 2021
25 May 2022 AP01 Appointment of Mr James Oliver Rowson as a director on 12 May 2022
25 May 2022 AP01 Appointment of Ms Lydia Mary Easton as a director on 15 August 2021
24 May 2022 AA Total exemption full accounts made up to 31 May 2021
14 Apr 2022 AD01 Registered office address changed from 137 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD to 2 Jasmine Close Redhill RH1 5LH on 14 April 2022
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 PSC01 Notification of Russell Garner as a person with significant control on 29 October 2020
17 Jun 2021 PSC01 Notification of Dina Mary Attieh as a person with significant control on 29 October 2020
17 Jun 2021 PSC07 Cessation of Karen Brickley as a person with significant control on 20 September 2020
17 Jun 2021 PSC07 Cessation of Sarah Louise as a person with significant control on 21 April 2021
02 Jun 2021 TM01 Termination of appointment of Sarah Louise as a director on 21 April 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
07 Dec 2020 AP01 Appointment of Mr Russell Garner as a director on 29 October 2020
07 Dec 2020 AP01 Appointment of Mrs Dina Mary Attieh as a director on 29 October 2020
05 Dec 2020 TM01 Termination of appointment of Karen Brickley as a director on 20 September 2020
16 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates