OSWESTRY CHRISTIAN CENTRE

10a Lower Brook Street 10a Lower Brook Street, Shropshire, SY11 2HG
StatusACTIVE
Company No.04734618
Category
Incorporated15 Apr 2003
Age21 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

OSWESTRY CHRISTIAN CENTRE is an active with number 04734618. It was incorporated 21 years, 2 months, 2 days ago, on 15 April 2003. The company address is 10a Lower Brook Street 10a Lower Brook Street, Shropshire, SY11 2HG.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Buchan Sanders

Termination date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Mr Robert John Field

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Eric Field

Termination date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Gillian Karen Darlington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Eric Field

Change date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephanie Jane Jones

Change date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alan Doggett

Appointment date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Dorothy Palmer

Termination date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Buchan Sanders

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iolo Thomas

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Karen Darlington

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iolo Thomas

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivette Hardy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Osman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-10

Officer name: Iolo Thomas

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-10

Officer name: Iolo Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Iolo Thomas

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephanie Jane Jones

Change date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Dorothy Palmer

Change date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Ernest Osman

Change date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Eric Field

Change date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Olivette Hardy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/04/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mrs julia dorothy palmer

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director glyn thomas

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed reverend ernest osman

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/04/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/05

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 28/02/04

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/04

Documents

View document PDF

Incorporation company

Date: 15 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL ARCHITECTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11908287
Status:ACTIVE
Category:Private Limited Company

CYTOCELL TECHNOLOGIES LIMITED

4 TECHNOPARK,CAMBRIDGE,CB5 8PB

Number:05475998
Status:ACTIVE
Category:Private Limited Company

MAIA MOSLEY LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11941125
Status:ACTIVE
Category:Private Limited Company

MFE CONSULTANT LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11094793
Status:ACTIVE
Category:Private Limited Company

MIRANDA HOLDINGS LP

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL007072
Status:ACTIVE
Category:Limited Partnership

ORANGEWORKS ENGINEERING LTD

226 KING STREET,CASTLE DOUGLAS,DG7 1DS

Number:SC584932
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