KINGSGATE COMMUNITY CHURCH

05124435
2 STAPLEE WAY PARNWELL PETERBOROUGH PE1 4YT

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 May 2024 officers Change of particulars for director (Mr Albert Barry Featherstone) 2 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2023 accounts Annual Accounts 41 Buy now
16 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Jan 2023 officers Appointment of director (Mrs Aderonke Lydia Opayinka) 2 Buy now
04 Jul 2022 accounts Annual Accounts 41 Buy now
18 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Oct 2021 officers Termination of appointment of director (Simon Duncan Wilson) 1 Buy now
01 Jul 2021 accounts Annual Accounts 41 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 May 2021 officers Appointment of director (Mr Samson Oluwasina Abioye) 2 Buy now
09 Oct 2020 officers Termination of appointment of director (Richard Keith Johnson) 1 Buy now
06 Jul 2020 accounts Annual Accounts 36 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 34 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 34 Buy now
25 Sep 2018 officers Appointment of director (Mr Matthew Graham Negus) 2 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 officers Change of particulars for director (David Andrew Smith) 2 Buy now
11 Apr 2018 auditors Auditors Resignation Company 1 Buy now
07 Aug 2017 accounts Annual Accounts 31 Buy now
31 May 2017 officers Termination of appointment of director (William James Edwards) 1 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2016 accounts Annual Accounts 31 Buy now
18 Jul 2016 officers Appointment of director (Mr Richard Keith Johnson) 2 Buy now
18 Jul 2016 officers Appointment of director (Mr Albert Barry Featherstone) 2 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 officers Termination of appointment of director (Albert Thomas Deane) 1 Buy now
23 Dec 2015 officers Termination of appointment of director (Ralph Colin Turner) 1 Buy now
09 Nov 2015 officers Appointment of director (Mr Norman Paskin) 2 Buy now
09 Nov 2015 officers Termination of appointment of director (Peter Lister) 1 Buy now
07 Jul 2015 accounts Annual Accounts 28 Buy now
29 May 2015 annual-return Annual Return 8 Buy now
28 Jul 2014 accounts Annual Accounts 28 Buy now
04 Jun 2014 annual-return Annual Return 8 Buy now
03 Jul 2013 accounts Annual Accounts 28 Buy now
10 Jun 2013 annual-return Annual Return 7 Buy now
25 Sep 2012 accounts Annual Accounts 27 Buy now
07 Jun 2012 annual-return Annual Return 7 Buy now
06 Jun 2012 officers Termination of appointment of director (Norman Paskin) 1 Buy now
05 Jul 2011 accounts Annual Accounts 32 Buy now
26 May 2011 annual-return Annual Return 9 Buy now
23 May 2011 officers Appointment of director (Mr Simon Duncan Wilson) 2 Buy now
13 May 2011 officers Appointment of director (Mr William James Edwards) 2 Buy now
07 Jul 2010 accounts Annual Accounts 26 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for director (Albert Thomas Deane) 2 Buy now
01 Jun 2010 officers Change of particulars for director (David Andrew Smith) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Norman Paskin) 2 Buy now
27 Oct 2009 accounts Annual Accounts 23 Buy now
14 May 2009 annual-return Annual return made up to 11/05/09 3 Buy now
31 Mar 2009 officers Appointment terminated director janie bingham 1 Buy now
06 Feb 2009 accounts Annual Accounts 22 Buy now
18 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
18 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
29 May 2008 annual-return Annual return made up to 11/05/08 4 Buy now
06 Feb 2008 incorporation Memorandum Articles 19 Buy now
01 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2007 accounts Annual Accounts 6 Buy now
04 Jun 2007 annual-return Annual return made up to 11/05/07 2 Buy now
10 Feb 2007 accounts Annual Accounts 6 Buy now
18 Jan 2007 officers New secretary appointed 2 Buy now
18 Jan 2007 officers Secretary resigned 1 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: 2 staplee way parnwell peterborough cambridgeshire PE1 4YT 1 Buy now
11 Nov 2006 address Registered office changed on 11/11/06 from: borough house newark road peterborough PE1 5YJ 1 Buy now
20 Jul 2006 annual-return Annual return made up to 11/05/06 6 Buy now
23 Mar 2006 officers New director appointed 2 Buy now
10 Jan 2006 officers New director appointed 2 Buy now
08 Nov 2005 accounts Annual Accounts 1 Buy now
14 Jun 2005 annual-return Annual return made up to 11/05/05 5 Buy now
09 Mar 2005 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
10 Feb 2005 officers Director resigned 1 Buy now
10 Feb 2005 officers Director resigned 1 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
11 May 2004 incorporation Incorporation Company 25 Buy now