CHRISTIAN FAMILIES EDUCATING TOGETHER

04150003
ST LUKE'S CHURCH STROUD ROAD GLOUCESTER GL1 5JR

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Sep 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2016 annual-return Annual Return 8 Buy now
26 May 2015 accounts Annual Accounts 4 Buy now
05 Feb 2015 annual-return Annual Return 8 Buy now
29 May 2014 accounts Annual Accounts 5 Buy now
03 Feb 2014 annual-return Annual Return 8 Buy now
25 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2013 mortgage Registration of a charge 8 Buy now
31 May 2013 accounts Annual Accounts 4 Buy now
14 Feb 2013 annual-return Annual Return 8 Buy now
19 Dec 2012 officers Termination of appointment of director (Keith Mason) 1 Buy now
26 Jul 2012 officers Appointment of director (Mr Christopher Gladwell) 2 Buy now
26 Jul 2012 officers Change of particulars for director (Mr Fitzmartin Nil Davis) 2 Buy now
21 May 2012 accounts Annual Accounts 12 Buy now
31 Jan 2012 annual-return Annual Return 8 Buy now
31 Jan 2012 officers Change of particulars for director (Rev Keith Rankine Mason) 2 Buy now
12 May 2011 accounts Annual Accounts 11 Buy now
03 Feb 2011 annual-return Annual Return 8 Buy now
03 Feb 2011 officers Change of particulars for director (Rev Keith Rankine Mason) 2 Buy now
21 May 2010 accounts Annual Accounts 13 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Fitzmartin Nil Davis) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Peter Taylor) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Nigel David Steele) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Hannah Margaret Steele) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Rev Keith Rankine Mason) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Philip John Clayfield) 2 Buy now
22 Jun 2009 accounts Annual Accounts 13 Buy now
27 Feb 2009 annual-return Annual return made up to 30/01/09 4 Buy now
27 Feb 2009 officers Director appointed mr fitzmartin nil davis 1 Buy now
11 Dec 2008 accounts Annual Accounts 17 Buy now
12 Aug 2008 officers Director appointed rev keith rankine mason 2 Buy now
25 Jul 2008 officers Appointment terminated director kevin martin 1 Buy now
25 Jul 2008 officers Appointment terminated director paul allison 1 Buy now
25 Jul 2008 officers Director appointed hannah margaret steele 2 Buy now
11 Jun 2008 accounts Annual Accounts 15 Buy now
20 Mar 2008 annual-return Annual return made up to 30/01/08 3 Buy now
20 Mar 2008 officers Director's change of particulars / philip clayfield / 20/03/2008 1 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 76-78 eastgate street gloucester gloucestershire GL1 1QN 1 Buy now
26 Jul 2007 officers New director appointed 2 Buy now
24 May 2007 officers Director resigned 1 Buy now
06 Mar 2007 annual-return Annual return made up to 30/01/07 6 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
07 Jul 2006 accounts Annual Accounts 15 Buy now
17 Feb 2006 annual-return Annual return made up to 30/01/06 2 Buy now
17 Feb 2006 officers Director resigned 1 Buy now
17 Feb 2006 officers Director resigned 2 Buy now
16 Sep 2005 mortgage Particulars of mortgage/charge 4 Buy now
22 Jul 2005 address Registered office changed on 22/07/05 from: the judges lodgings spa road gloucester gloucestershire GL1 1UY 2 Buy now
08 Jun 2005 accounts Annual Accounts 16 Buy now
29 Apr 2005 officers New director appointed 2 Buy now
21 Apr 2005 officers New director appointed 2 Buy now
16 Feb 2005 annual-return Annual return made up to 30/01/05 6 Buy now
07 Oct 2004 officers New director appointed 2 Buy now
06 Oct 2004 officers Director resigned 1 Buy now
07 Apr 2004 accounts Annual Accounts 14 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
06 Feb 2004 annual-return Annual return made up to 30/01/04 5 Buy now
29 Jun 2003 accounts Annual Accounts 13 Buy now
05 Jun 2003 accounts Annual Accounts 8 Buy now
09 May 2003 officers New secretary appointed 2 Buy now
11 Feb 2003 officers Director resigned 1 Buy now
11 Feb 2003 officers New director appointed 2 Buy now
11 Feb 2003 officers New director appointed 2 Buy now
11 Feb 2003 annual-return Annual return made up to 30/01/03 6 Buy now
08 Dec 2002 officers Director resigned 1 Buy now
25 Sep 2002 officers Secretary resigned 2 Buy now
25 Sep 2002 officers Director resigned 2 Buy now
20 Mar 2002 officers Director's particulars changed 1 Buy now
20 Feb 2002 annual-return Annual return made up to 30/01/02 5 Buy now
05 Feb 2002 officers Director's particulars changed 1 Buy now
10 Apr 2001 officers New director appointed 2 Buy now
06 Mar 2001 accounts Accounting reference date shortened from 31/01/02 to 31/08/01 1 Buy now
30 Jan 2001 incorporation Incorporation Company 56 Buy now