Advanced company searchLink opens in new window

COMPASSION PRISON MINISTRIES

Company number 08348123

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)
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Sep 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
19 Jan 2023 AA Micro company accounts made up to 31 January 2022
09 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
16 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
13 Oct 2021 TM02 Termination of appointment of Eric Scotland as a secretary on 13 October 2021
13 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
23 Oct 2019 AD01 Registered office address changed from Cpm Cv-Suite 149 City View Suite 5 Union Street Ardwick Manchester M12 4JD England to Restoration House, Beacon Centre Great Stone Road Stretford Manchester M32 8QS on 23 October 2019
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Oct 2018 PSC08 Notification of a person with significant control statement
22 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
15 Jan 2018 DS02 Withdraw the company strike off application
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2017 DS01 Application to strike the company off the register
21 Nov 2017 PSC07 Cessation of Eric Scotland as a person with significant control on 1 January 2017
20 Jun 2017 AD01 Registered office address changed from 72 Bold Street Alexandra Park Estate Moss Side Manchester M16 7AB to Cpm Cv-Suite 149 City View Suite 5 Union Street Ardwick Manchester M12 4JD on 20 June 2017
09 Jun 2017 TM01 Termination of appointment of Michelle Welch as a director on 8 June 2017
02 Mar 2017 AA Micro company accounts made up to 31 January 2017
06 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates