Advanced company searchLink opens in new window

CHRIST CHURCH CENTRAL

Company number 05062314

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)
06 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Oct 2023 MR04 Satisfaction of charge 050623140001 in full
29 Oct 2023 MR04 Satisfaction of charge 050623140002 in full
29 Oct 2023 MR04 Satisfaction of charge 050623140003 in full
12 Sep 2023 AP01 Appointment of Mr Matthew David Thompson as a director on 11 September 2023
12 Sep 2023 AP01 Appointment of Mr David Andrew Clarke as a director on 11 September 2023
12 Sep 2023 TM01 Termination of appointment of James Adrian Viner as a director on 11 September 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
16 Jan 2023 CH01 Director's details changed for Rev David Keith Phillips on 16 January 2022
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Oct 2022 TM01 Termination of appointment of Lee James Mcmunn as a director on 20 September 2022
19 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
21 Feb 2022 AP01 Appointment of Rev. Dr. Mark Edward Burkill as a director on 13 February 2022
15 Oct 2021 CH01 Director's details changed for Miss Clare Alexandra Shepherd on 15 October 2021
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 TM01 Termination of appointment of Robert Marsden as a director on 30 September 2021
07 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from The Dq Centre 32 Bowden Street Sheffield S1 4HA England to The Dq Centre Fitzwilliam Street Sheffield S1 4JR on 4 February 2020
04 Feb 2020 AD01 Registered office address changed from Egerton Hall Fitzwilliam Street Sheffield South Yorkshire S1 4JR to The Dq Centre 32 Bowden Street Sheffield S1 4HA on 4 February 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jun 2019 CH01 Director's details changed for Rev Lee James Mcmunn on 15 June 2019
15 Jun 2019 CH01 Director's details changed for Rev Lee James Mcmunn on 15 June 2019