HOLDING FORTH THE WORD LTD
Status | ACTIVE |
Company No. | 04473839 |
Category | |
Incorporated | 29 Jun 2002 |
Age | 21 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HOLDING FORTH THE WORD LTD is an active with number 04473839. It was incorporated 21 years, 11 months, 19 days ago, on 29 June 2002. The company address is Holding Forth Christian Centre Bradwell Road Holding Forth Christian Centre Bradwell Road, Milton Keynes, MK13 0EJ, Buckinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage satisfy charge full
Date: 19 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination secretary company with name termination date
Date: 12 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-09
Officer name: Ozoyah Anthony Oyakhire
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Idara Alison Osung
Termination date: 2019-04-18
Documents
Cessation of a person with significant control
Date: 17 May 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-18
Psc name: Idara Alison Osung
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Adeola Adetoke Vaughan
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Idara Alison Osung
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Adeleye Olubiyi Adewuyi
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Olabiyi Ajala
Notification date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 28 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2016
Action Date: 07 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044738390002
Charge creation date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Resolution
Date: 02 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 29 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Adeola Adetoke Vaughan
Appointment date: 2015-05-07
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-07
Officer name: Ms Idara Alison Osung
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-07
Officer name: Mr Adeleye Olubiyi Adewuyi
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ozoyah Anthony Oyakhire
Termination date: 2015-05-07
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-05
Officer name: Mr Morakinyo Adekunle Olanrewaju
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-05
Officer name: Olufemi Omadayo Oyedipe
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 12 Aug 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 29 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 10 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 30 Dec 2011
Action Date: 30 Dec 2011
Category: Address
Type: AD01
Old address: Holding Forth Christian Centre Bradwell Road New Bradwell Milton Keynes Buckinghamshire MK130DG
Change date: 2011-12-30
Documents
Annual return company with made up date no member list
Date: 11 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 25 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ozoyah Anthony Oyakhire
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Olufemi Omadayo Oyedipe
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/09
Documents
Accounts amended with made up date
Date: 07 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AAMD
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/06/08
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/06/07
Documents
Legacy
Date: 12 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/06/06
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/06/05
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/06/04
Documents
Resolution
Date: 23 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holding forth LIMITED\certificate issued on 25/11/03
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/06/03
Documents
Some Companies
CHURCHILL HOUSE,CLECKHEATON,BD19 3HH
Number: | 07180780 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11519920 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE FOR SOCIAL RELATIONS LTD
6 CLARE AVENUE,WILMSLOW,SK9 3EQ
Number: | 08898986 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MELLINGS WOOD PROPERTY MANAGEMENT COMPANY LIMITED
29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB
Number: | 02490901 |
Status: | ACTIVE |
Category: | Private Limited Company |
71B CONINGHAM ROAD,LONDON,W12 8BS
Number: | 11724403 |
Status: | ACTIVE |
Category: | Private Limited Company |
TJ HAYES RAIL CONSULTANTS LIMITED
102 DOWNS ROAD,DEAL,CT14 7TB
Number: | 08990851 |
Status: | ACTIVE |
Category: | Private Limited Company |