RESTORE COMMUNITY CHURCH

23 Canfield Road, Woodford Green, IG8 8JL, England
StatusACTIVE
Company No.04198958
Category
Incorporated11 Apr 2001
Age23 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

RESTORE COMMUNITY CHURCH is an active with number 04198958. It was incorporated 23 years, 1 month, 23 days ago, on 11 April 2001. The company address is 23 Canfield Road, Woodford Green, IG8 8JL, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Gould

Termination date: 2023-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hale

Appointment date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Greene

Appointment date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Elizabeth Doyle

Termination date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Clive Makombera

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Granger

Appointment date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 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: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 22 Jun 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-26

Officer name: Mr Duncan Gould

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-17

Officer name: Gerhard Swart

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cassie Jacobus Hamman

Termination date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Old address: Trinity Church Debden Mannock Drive Loughton IG10 2JD England

New address: 23 Canfield Road Woodford Green IG8 8JL

Change date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andries Bernardus Johannes Van Jaarsveld

Change date: 2020-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Makombera

Appointment date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 18 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-18

Officer name: Helen Victoria Radmore

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Anne Madeleine Wakefield

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 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: 12 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Hester Maria Redelinghuys

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mrs Anne Madeleine Wakefield

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hester Maria Redelinghuys

Appointment date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Duncan Ian Theodoreson

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Andries Bernardus Johannes Van Jaarsveld

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Gerhard Swart

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Cassie Jacobus Hamman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Bronwyn Perry

Termination date: 2017-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Diana Breeze

Termination date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: 68 the Broadway Loughton Essex IG10 3st

Change date: 2017-03-09

New address: Trinity Church Debden Mannock Drive Loughton IG10 2JD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 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: 20 May 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-06

Officer name: Mr Andries Bernardus Johannes Van Jaarsveld

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-06

Officer name: Miss Emma Louise Bronwyn Perry

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvin Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cassie Jacobus Hamman

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerhard Swart

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Ian Theodoreson

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-15

Old address: 8 Churchfields Loughton Essex IG10 1AG United Kingdom

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Mason

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Manning

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Marshall

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dawn Diana Breeze

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Mason

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 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: 02 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-06

Officer name: Mr Kenneth Mason

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: 4 Torrington Drive Loughton Essex IG10 3SZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Old address: Unit E1 the Seedbed Centre Langston Road Loughton Essex IG10 3TQ

Change date: 2011-09-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Victoria Radmore

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Pauline Elizabeth Doyle

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Ellis Manning

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Brunton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Catchlove

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vineyard church (loughton)\certificate issued on 22/06/10

Documents

View document PDF

Change of name notice

Date: 22 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Suan Margaret Brunton

Change date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek William Marshall

Change date: 2010-04-10

Documents

View document PDF

Termination director company with name

Date: 31 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Voneyard Church (Loughton)

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Catchlove

Change date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Melvin William Harrison

Change date: 2010-04-10

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek William Marshall

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvin William Harrison

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Suan Margaret Brunton

Documents

View document PDF

Appoint corporate director company with name

Date: 31 May 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Voneyard Church (Loughton)

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Marsh

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr kenneth peter mason

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas baker

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr kenneth peter mason

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas baker

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/09

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director duncan theodoreson

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from unit E4, the seedbed centre langston road loughton essex IG10 3TQ

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director pauline cameron

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/08

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas baker / 07/06/2007

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr ashley christopher marsh

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

ANTHONY STAINES LIMITED

THE COACH HOUSE, UNIT 42,BEXLEY,DA5 1LU

Number:10157388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEST TECH BRANDS LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL028186
Status:ACTIVE
Category:Limited Partnership

ENKOMI RESOURCES LIMITED

UNIT 12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU

Number:11361431
Status:ACTIVE
Category:Private Limited Company

PRYDE ELECTRONICS LIMITED

UNIT 104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:02798732
Status:ACTIVE
Category:Private Limited Company

SEDGWICK & SONS LIMITED

UNIT 1,CHESTERFIELD,S41 9AT

Number:06320159
Status:ACTIVE
Category:Private Limited Company

STARK AND CO LIMITED

6 PRINCES GATE,LONDON,SW7 1QJ

Number:07109354
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