CATCH THE FIRE MINISTRIES (UK)
Status | ACTIVE |
Company No. | 05698221 |
Category | |
Incorporated | 04 Feb 2006 |
Age | 18 years, 2 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Faustin Fernando
Documents
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
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
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
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
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
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
Termination secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Tancock
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed stuart glassborow
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed rev duncan alastair craig smith
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicola tancock
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/02/09
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john arnott / 04/02/2009
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / faustin fernando / 04/02/2009
Documents
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
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/02/08
Documents
Legacy
Date: 07 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/08 to 31/12/07
Documents
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
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/02/07
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
GROUND FLOOR, 1230 PARKVIEW ARLINGTON BUSINESS PARK,READING,RG7 4SA
Number: | 03525212 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SMYTHE STREET,LONDON,E14 0HD
Number: | 11643690 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 CARBONNE CLOSE,MONMOUTH,NP25 5EG
Number: | 11695722 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA
Number: | 08650834 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHURCH SCHOOL,FROME,BA11 1HR
Number: | 09598850 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |