Advanced company searchLink opens in new window

NORTHAMPTON CHRISTIAN CENTRES LIMITED

Company number 01694054

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)
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
02 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
16 Apr 2020 PSC01 Notification of Antony Toms Solomon as a person with significant control on 21 May 2019
16 Apr 2020 PSC01 Notification of Martin Lloyd Brown as a person with significant control on 21 May 2019
16 Apr 2020 PSC07 Cessation of David Victor Hill as a person with significant control on 20 May 2019
16 Apr 2020 PSC07 Cessation of Victor Gordon Winchcombe as a person with significant control on 20 May 2019
16 Apr 2020 TM01 Termination of appointment of John Charles Nightingale as a director on 20 May 2019
16 Apr 2020 TM02 Termination of appointment of John Charles Nightingale as a secretary on 20 May 2019
16 Apr 2020 AD01 Registered office address changed from 73 st. Giles Street Northampton NN1 1JF England to 3 Penfold Gardens Great Billing Northampton NN3 9PG on 16 April 2020
08 Aug 2019 TM01 Termination of appointment of David Victor Hill as a director on 30 June 2019
08 Aug 2019 TM01 Termination of appointment of Victor Gordon Winchcombe as a director on 30 June 2019
14 Jun 2019 AP01 Appointment of Mr Antony Toms Solomon as a director on 21 May 2019
07 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
08 Mar 2019 AP01 Appointment of Martin Lloyd Brown as a director on 7 March 2019
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
11 May 2018 CS01 Confirmation statement made on 28 March 2018 with updates
10 May 2018 PSC04 Change of details for Mr David Victor Hill as a person with significant control on 27 March 2018