THE LONGBRIDGE CHRISTADELPHIAN ECCLESIA
Status | ACTIVE |
Company No. | 06897754 |
Category | |
Incorporated | 06 May 2009 |
Age | 15 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE LONGBRIDGE CHRISTADELPHIAN ECCLESIA is an active with number 06897754. It was incorporated 15 years, 29 days ago, on 06 May 2009. The company address is 39 Rea Avenue 39 Rea Avenue, Birmingham, B45 9SR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Termination director company with name termination date
Date: 16 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-15
Officer name: Julian Pavett
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Address
Type: AD01
Old address: 241 Bromsgrove Road Redditch B97 4SH England
Change date: 2023-06-16
New address: 39 Rea Avenue Rednal Birmingham B45 9SR
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Appoint person director company with name date
Date: 12 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Hughes
Appointment date: 2022-01-01
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: David Berridge
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Change registered office address company with date old address new address
Date: 09 May 2020
Action Date: 09 May 2020
Category: Address
Type: AD01
New address: 241 Bromsgrove Road Redditch B97 4SH
Change date: 2020-05-09
Old address: 164 Shenstone Avenue Norton Stourbridge West Midlands DY8 3EH
Documents
Appoint person secretary company with name date
Date: 09 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Turner
Appointment date: 2020-05-01
Documents
Termination secretary company with name termination date
Date: 09 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-30
Officer name: Andrew David Ainsworth
Documents
Appoint person director company with name date
Date: 09 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr Philip Turner
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr David Berridge
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Collard
Termination date: 2019-01-01
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Holtham
Termination date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Kevin Turner
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Andrew Payne
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Julian Pavett
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel James Pavett
Termination date: 2017-12-31
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Julian Simpson
Termination date: 2017-12-31
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel James Pavett
Termination date: 2017-12-31
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jonathan Basten
Termination date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Holtham
Appointment date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 10 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Andrew Philip Smith
Documents
Annual return company with made up date no member list
Date: 03 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Julian Simpson
Appointment date: 2014-10-09
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-09
Officer name: Mr Andrew David Ainsworth
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-09
Officer name: Mr Andrew Philip Smith
Documents
Appoint person secretary company with name date
Date: 05 Nov 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-09
Officer name: Mr Andrew David Ainsworth
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
New address: 164 Shenstone Avenue Norton Stourbridge West Midlands DY8 3EH
Change date: 2014-11-05
Old address: 33 Redditch Road Alvechurch West Midlands B48 7RS
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-09
Officer name: Barry Parkes
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-09
Officer name: Robin Beeson
Documents
Termination secretary company with name termination date
Date: 05 Nov 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-09
Officer name: Robin Beeson
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 20 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 13 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Smith
Documents
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James Pavett
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 14 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change person director company with change date
Date: 14 May 2012
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-28
Officer name: Mr Mark Jonathan Basten
Documents
Change person director company with change date
Date: 14 May 2012
Action Date: 22 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-22
Officer name: Ben Collard
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 10 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hale
Documents
Accounts with accounts type dormant
Date: 21 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Appoint person director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Jonathan Basten
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Andrew Smith
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Parkes
Change date: 2010-05-06
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Hughes
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ben Collard
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Taylor
Change date: 2010-05-06
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Change date: 2010-05-24
Old address: Longbridge Lane Northfield Birmingham B31 4RE
Documents
Some Companies
GARDEN FLOOR,LONDON,W8 5EP
Number: | 11543597 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON LIVESTOCK IDENTIFICATION LIMITED
UNIT 2A,NEWARK,NG24 1BS
Number: | 08800714 |
Status: | ACTIVE |
Category: | Private Limited Company |
DTS MANAGEMENT SOLUTIONS LIMITED
SECOND FLOOR 1 GROSVENOR COURT,CHESTER,CH1 1HG
Number: | 10148899 |
Status: | ACTIVE |
Category: | Private Limited Company |
GE PROPERTIES ABERDEEN LIMITED
22 WEAVER TERRACE,ABERDEEN,AB24 4SD
Number: | SC478919 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMBLE VIEW (BURSLEDON) MANAGEMENT COMPANY LIMITED
GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE
Number: | 09957972 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
163A PLAISTOW ROAD,LONDON,E15 3ET
Number: | 05460424 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |