INTERNATIONAL CHRISTIAN CHAMBER OF COMMERCE

Unit 2, The Broadbridge Business Centre Delling Lane Unit 2, The Broadbridge Business Centre Delling Lane, Chichester, PO18 8NF, England
StatusACTIVE
Company No.02460847
Category
Incorporated18 Jan 1990
Age34 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL CHRISTIAN CHAMBER OF COMMERCE is an active with number 02460847. It was incorporated 34 years, 3 months, 28 days ago, on 18 January 1990. The company address is Unit 2, The Broadbridge Business Centre Delling Lane Unit 2, The Broadbridge Business Centre Delling Lane, Chichester, PO18 8NF, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Old address: Unit 3 New House Farm Business Centre Old Crawley Road, Faygate Horsham West Sussex RH12 4RU

Change date: 2022-01-27

New address: Unit 2, the Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Philip Barnaby Lewis

Change date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garth Hilton Watson

Appointment date: 2021-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Nicholas Stephens

Notification date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gerard Hodges

Termination date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Edmond Pritchard Gunning

Cessation date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr John Philip Barnaby Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr Stephen James Dimon

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-12

Officer name: Anozie Bennett Okeke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-07

Officer name: Mr Anozie Bennett Okeke

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-07

Officer name: Mrs Cheryle Michele Broom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Holt

Termination date: 2019-04-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Gerard Hodges

Termination date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gerard Hodges

Appointment date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr Christopher Mark Holt

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Johanna Violet Ferguson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mark Snelson

Termination date: 2017-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Roy Cottrell

Termination date: 2017-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carla Alison Peters

Termination date: 2017-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Gerard Hodges

Appointment date: 2017-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-02

Officer name: Timothy Mark Snelson

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Violet Ferguson

Appointment date: 2017-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-02

Officer name: Mr Robin Nicholas Stephens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Holt

Appointment date: 2015-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Graham Ball

Termination date: 2015-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Graham Ball

Termination date: 2015-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-22

Officer name: Pamela Jane Coates

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Jane Coates

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edmond Pritchard Gunning

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Mark Snelson

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Mark Snelson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Broom

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Broom

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Laing

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carla Alison Peters

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Roy Cottrell

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Mark Snelson

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Mr Colin John Laing

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael james john broom

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr michael james john broom

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr colin john laing

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david moll

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edwin smith

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/09

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director laurence holt

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david moll

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary roger ball

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director victor brown

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/08

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/07

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the council of christians in com merce LIMITED\certificate issued on 27/04/06

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/01/06

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 27 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AIC ESTATES LLP

178 BEXLEY ROAD,LONDON,SE9 2PH

Number:OC423606
Status:ACTIVE
Category:Limited Liability Partnership

KANARYA YORK LIMITED

206 MELROSEGATE,YORK,YO10 3SW

Number:11187109
Status:ACTIVE
Category:Private Limited Company

OLD SAILOR PROPERTY LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:09198418
Status:ACTIVE
Category:Private Limited Company

PN SOFTWARE LIMITED

APARTMENT 75, 82-84,LONDON,SE8 5FS

Number:11188704
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE HERBS LTD

11 LONDON ROAD,LICHFIELD,WS14 9EQ

Number:11845285
Status:ACTIVE
Category:Private Limited Company

TDB ENTERTAINMENT LIMITED

163-164 MOULSHAM STREET,CHELMSFORD,CM2 0LD

Number:08707912
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source