CORNERSTONE CHURCH (NORWICH)
Status | ACTIVE |
Company No. | 05942313 |
Category | |
Incorporated | 21 Sep 2006 |
Age | 17 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CORNERSTONE CHURCH (NORWICH) is an active with number 05942313. It was incorporated 17 years, 8 months, 10 days ago, on 21 September 2006. The company address is Laundry Corner The Street Laundry Corner The Street, Norwich, NR14 7QJ, Norfolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-15
New address: Laundry Corner the Street Framlingham Pigot Norwich Norfolk NR14 7QJ
Old address: PO Box NR13 4YY PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR13 4YY England
Documents
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-28
Officer name: Ms Mary Theresa Goodchild
Documents
Change person director company with change date
Date: 04 Nov 2023
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-16
Officer name: Jonathan Croft
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 02 Mar 2023
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-15
Officer name: Ms Louise Ann Mackender De Cari
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Ann Mackender De Cari
Appointment date: 2021-02-10
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-09
Officer name: Stephen Riley
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Old address: PO Box Po Box1404 PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR12 4YY England
New address: PO Box NR13 4YY PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR13 4YY
Change date: 2018-09-20
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Address
Type: AD01
Old address: Framingham Earl Hall Hall Road Framingham Earl Norwich NR14 7SB
New address: PO Box Po Box1404 PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR12 4YY
Change date: 2018-08-29
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Annual return company with made up date no member list
Date: 16 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 26 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 22 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 30 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Appoint person director company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Riley
Documents
Change registered office address company with date old address
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Address
Type: AD01
Old address: C/O Baldwin Scofield & Co Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU
Change date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 22 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 16 Nov 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Clive George
Change date: 2010-01-01
Documents
Termination director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Page
Documents
Termination director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ray Carvosso
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/09
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary penelope jones
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/08
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ray caruosso / 15/10/2008
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard george / 15/10/2008
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / penelope jones / 15/10/2008
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/07
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/03/07
Documents
Some Companies
35 WHITEGATE PARK,MANCHESTER,M41 6LN
Number: | 11509959 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 CROMWELL ROAD,SALFORD,M6 6DE
Number: | 11830117 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSCOTE ELECTRICAL AND PROPERTY MAINTENANCE LIMITED
42 KINGSCOTE ROAD,SOLIHULL,B93 8RA
Number: | 08749818 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A-7A ST. JAMES'S ROAD,CROYDON,CR0 2SB
Number: | 11830009 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE HALLOWS,KIRKCALDY,KY1 3BE
Number: | SC618997 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOCIETY OF WOMEN ARTISTS LIMITED
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 02190577 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |