CELESTIAL CHURCH OF CHRIST, CHRIST ROYAL PARISH LIMITED
Company number 07744016
- Company Overview for CELESTIAL CHURCH OF CHRIST, CHRIST ROYAL PARISH LIMITED (07744016)
- Filing history for CELESTIAL CHURCH OF CHRIST, CHRIST ROYAL PARISH LIMITED (07744016)
- People for CELESTIAL CHURCH OF CHRIST, CHRIST ROYAL PARISH LIMITED (07744016)
- More for CELESTIAL CHURCH OF CHRIST, CHRIST ROYAL PARISH LIMITED (07744016)
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 Feb 2024 | AA | Micro company accounts made up to 4 May 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from 23 White City Estate London W12 7QD England to 28 Jocelyn Street London London SE15 5QJ on 7 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
18 Aug 2022 | PSC01 | Notification of Hassan Usman as a person with significant control on 31 July 2022 | |
18 Aug 2022 | PSC07 | Cessation of Benedict Adeyemi as a person with significant control on 31 July 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
13 Aug 2022 | AA | Micro company accounts made up to 4 May 2022 | |
04 Sep 2021 | AA | Micro company accounts made up to 4 May 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
05 Sep 2020 | AA | Micro company accounts made up to 4 May 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
27 Aug 2020 | PSC07 | Cessation of Benedict Adeyemi as a person with significant control on 1 August 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
19 Aug 2019 | PSC01 | Notification of Benedict Adeyemi as a person with significant control on 10 August 2019 | |
19 Aug 2019 | TM02 | Termination of appointment of Benedict Adeyemi as a secretary on 9 August 2019 | |
16 Jul 2019 | AA | Micro company accounts made up to 4 May 2019 | |
11 Sep 2018 | TM01 | Termination of appointment of David Araromi as a director on 1 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from Unimix House First Floor, Room M4 22 Abbey Road London NW10 7TR England to 23 White City Estate London W12 7QD on 11 September 2018 | |
18 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
21 Jul 2018 | AA | Micro company accounts made up to 4 May 2018 | |
03 May 2018 | AD01 | Registered office address changed from 152 Mount Pleasant Wembley Middlesex HA0 1UE to Unimix House First Floor, Room M4 22 Abbey Road London NW10 7TR on 3 May 2018 | |
21 Aug 2017 | AP01 | Appointment of Mr Adegboyega Adekanmbi as a director on 8 August 2017 | |
19 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
02 Jul 2017 | AA | Micro company accounts made up to 4 May 2017 | |
26 Aug 2016 | AP01 | Appointment of Mr David Araromi as a director on 14 August 2016 |