Advanced company searchLink opens in new window

CHRISTIAN UK FAMILY CENTRE

Company number 04699914

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)
20 Nov 2023 AP01 Appointment of Mr David Calland as a director on 11 November 2023
20 Nov 2023 AP01 Appointment of Mr Davies Tangaikupashe Mukonoweshuro as a director on 11 November 2023
20 Nov 2023 TM01 Termination of appointment of Michael Oliver Mark Mckeever as a director on 11 November 2023
19 Nov 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
18 Sep 2023 CH01 Director's details changed for Reverend Michael Oliver Mark Mckeever on 1 August 2023
08 Oct 2022 AA Micro company accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
04 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 March 2019
07 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
02 Oct 2018 CH01 Director's details changed for Reverend Michael Oliver Mark Mckeever on 31 December 2016
02 Oct 2018 AP01 Appointment of Reverand Gustaf Adolph Duplessis as a director on 31 January 2017
02 Oct 2018 CH01 Director's details changed for Mr Roy Kurian Varghese on 2 April 2016
02 Oct 2018 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 TM01 Termination of appointment of Jimmy Dunne as a director on 1 January 2018
12 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
12 Sep 2018 TM02 Termination of appointment of Raymond Belfield as a secretary on 26 April 2018
12 Sep 2018 AD01 Registered office address changed from 7 Edgeware Grove Winstanley Wigan WN3 6EF England to 478 Rice Lane Liverpool L9 2BW on 12 September 2018
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
04 Sep 2017 AD01 Registered office address changed from 2 Merrydale Drive Liverpool L11 4UD to 7 Edgeware Grove Winstanley Wigan WN3 6EF on 4 September 2017