CITY LIFE CHURCH SOUTHAMPTON

Townhill Park Community Centre Townhill Park Community Centre, Southampton, SO18 2FH, England
StatusACTIVE
Company No.04913171
Category
Incorporated26 Sep 2003
Age20 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

CITY LIFE CHURCH SOUTHAMPTON is an active with number 04913171. It was incorporated 20 years, 8 months, 17 days ago, on 26 September 2003. The company address is Townhill Park Community Centre Townhill Park Community Centre, Southampton, SO18 2FH, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049131710001

Charge creation date: 2024-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Naomi Sebborn

Appointment date: 2023-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Ian Barclay

Termination date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-08

Officer name: Joe Lambert

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Ann Webb

Termination date: 2023-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Beverley Webb

Notification date: 2023-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Rowland

Termination date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 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: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mr Dave Ian Barclay

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-17

Officer name: Rebecca Maclean

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-20

Psc name: Miriam Emma-Jean Monteith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-02

Officer name: Mr Paul Woodman

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam James Brown

Termination date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

New address: Townhill Park Community Centre Meggeson Avenue Southampton SO18 2FH

Change date: 2021-05-20

Old address: 286 Burgess Road Southampton Hampshire SO16 3BE

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-11

Officer name: Mr Joe Lambert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 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: 05 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miriam Emma-Jean Monteith

Notification date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Martin John Stephens

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-15

Officer name: Mr Adam James Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Anne Holt

Termination date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 03 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Michael Bishop

Appointment date: 2019-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 13 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-13

Officer name: Blake Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-28

Officer name: Karen Ephanie Holloway

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Mrs Susan Anne Holt

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Megan Pitt

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mrs Rebecca Maclean

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Stephens

Appointment date: 2016-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Joyce Pink

Termination date: 2016-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 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: 22 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: 286 Burgess Road Southampton Hampshire SO16 3BE

Old address: 11 Queensway Southampton Hampshire SO14 3BL

Change date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-28

Officer name: Paul Leppitt

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rosalind Rowland

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Marsh

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pauline Joyce Pink

Change date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 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: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Hunt

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dave Barclay

Change date: 2012-01-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blake Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with made up date

Date: 26 Aug 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: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Old address: Ground Floor George Williams House Cranbury Place Southampton Hampshire SO14 0LG

Change date: 2011-05-10

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Harrison

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Marsh

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Mr Paul David Woodman

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Edmund Harrison

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Mr Dave Barclay

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beverley Ann Webb

Change date: 2010-09-26

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paula Mary Louise Hunt

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Ephanie Holloway

Change date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Pauline Joyce Pink

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/09/09

Documents

View document PDF

Accounts with made up date

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: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/09/08

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul woodman / 31/07/2008

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr dave barclay

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/09/07

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/09/06

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 06/01/06 from: havelock chambers latimer street southampton hampshire SO14 3EL

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/09/05

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/09/04

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/12/03

Documents

View document PDF

Incorporation company

Date: 26 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GA OLIVE LIMITED

3 WOODSTOCK CLOSE,WALSALL,WS5 4HJ

Number:09226923
Status:ACTIVE
Category:Private Limited Company

JDMAZING LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:10070240
Status:ACTIVE
Category:Private Limited Company

KALON KINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11414568
Status:ACTIVE
Category:Private Limited Company

OLIVEASH LIMITED

10 THE CHASE,BENFLEET,SS7 3BS

Number:09271748
Status:ACTIVE
Category:Private Limited Company

PACE ROOFING LIMITED

UNIT 5 BELBINS BUSINESS PARK,ROMSEY,SO51 7JF

Number:03041016
Status:ACTIVE
Category:Private Limited Company

REHAAN GLOBAL PTE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11088693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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