CATCH THE FIRE MINISTRIES (UK)

Everdene House Everdene House, Bournemouth, BH7 7DU, England
StatusACTIVE
Company No.05698221
Category
Incorporated04 Feb 2006
Age18 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

CATCH THE FIRE MINISTRIES (UK) is an active with number 05698221. It was incorporated 18 years, 2 months, 23 days ago, on 04 February 2006. The company address is Everdene House Everdene House, Bournemouth, BH7 7DU, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-24

Officer name: Stuart Glassborow

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-24

Officer name: Reverend Christopher John Bird

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Old address: Suite C, Emerald House Unit B Braintree Industrial Estate Ruislip HA4 0EJ England

New address: Everdene House Deansleigh Road Bournemouth BH7 7DU

Change date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: David Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholas Campbell Pengelly

Termination date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 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: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Richards

Appointment date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Old address: 264a East Lane Wembley HA0 3LQ

New address: Suite C, Emerald House Unit B Braintree Industrial Estate Ruislip HA4 0EJ

Change date: 2020-08-24

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Glassborow

Change date: 2020-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-08

Officer name: Mr John Nicholas Campbell Pengelly

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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: 07 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 16 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-18

Officer name: Mr Philip James Warren

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-18

Officer name: Mr David Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 21 Sep 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Alastair Craig Smith

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Goodwin Arnott

Termination date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-10

Officer name: Rev Duncan Alastair Craig Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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: 18 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

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: 14 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faustin Fernando

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

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: 1 Olympic Way Wembley Middlesex HA9 0NP

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 24 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2011

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Stuart Glassborow

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Tancock

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-24

Old address: the Mitre Buildings Brewery Place Brook Street Wrexham North Wales LL13 7LU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 20 Apr 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Rev Duncan Alastair Craig Smith

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Glassborow

Change date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: John Goodwin Arnott

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Faustin Fernando

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed stuart glassborow

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed rev duncan alastair craig smith

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicola tancock

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/02/09

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john arnott / 04/02/2009

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / faustin fernando / 04/02/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/02/08

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/02/07

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABPP DEVELOPMENTS LIMITED

GROUND FLOOR, 1230 PARKVIEW ARLINGTON BUSINESS PARK,READING,RG7 4SA

Number:03525212
Status:ACTIVE
Category:Private Limited Company

BIGGY TRADERS LTD

6 SMYTHE STREET,LONDON,E14 0HD

Number:11643690
Status:ACTIVE
Category:Private Limited Company

ENGTECH RECRUITMENT LIMITED

111 CARBONNE CLOSE,MONMOUTH,NP25 5EG

Number:11695722
Status:ACTIVE
Category:Private Limited Company

KEYSER INVESTMENTS LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:08650834
Status:ACTIVE
Category:Private Limited Company

NL NUMBER TWENTY-TWO LTD

THE OLD CHURCH SCHOOL,FROME,BA11 1HR

Number:09598850
Status:ACTIVE
Category:Private Limited Company

THE HUBB FOUNDATION

C/O SYNECTICS SOLUTIONS HAMIL ROAD,STOKE-ON-TRENT,ST6 1AJ

Number:11707416
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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