STROUD CHRISTIAN FELLOWSHIP

The Cross The Cross, Stroud, GL5 2HL, Gloucestershire
StatusACTIVE
Company No.07599383
Category
Incorporated11 Apr 2011
Age13 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

STROUD CHRISTIAN FELLOWSHIP is an active with number 07599383. It was incorporated 13 years, 1 month, 24 days ago, on 11 April 2011. The company address is The Cross The Cross, Stroud, GL5 2HL, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 13 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 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: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Maurice James Bishop

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cedria Ruth Clifton

Appointment date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward Morris

Appointment date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-12

Officer name: Alice Mary Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-07

Officer name: Richard James Morris

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-18

Officer name: Graham Anthony Gill

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-18

Officer name: Mr Richard James Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-15

Officer name: Melanie Rachael Anne Reed

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Graham Anthony Gill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 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: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 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: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 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: 13 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-05

Officer name: Dr Graham Anthony Gill

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-25

Officer name: Mrs Alice Mary Price

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Flood

Termination date: 2014-04-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 09 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Graham Anthony Gill

Change date: 2012-10-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Melanie Rachael Anne Reed

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Graham Anthony Gill

Change date: 2012-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-26

Old address: the Cross Parliament Street Stroud Gloucestershire GL5 1QH

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Rachael Anne Reed

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-20

Officer name: Christopher Charles Flood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 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: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Dady

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREW & CRU LTD

TOLLGATE HOUSE 69-71,HARPENDEN,AL5 2SL

Number:11209492
Status:ACTIVE
Category:Private Limited Company

EDEN FALCONRY LTD

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:09671488
Status:ACTIVE
Category:Private Limited Company

GRESOLD LLP

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:OC329717
Status:ACTIVE
Category:Limited Liability Partnership

JAMES MARK HAYDEN LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:11020340
Status:ACTIVE
Category:Private Limited Company

K A REHAN LIMITED

168 STERNDALE ROAD,BIRMINGHAM,B42 2BB

Number:11211645
Status:ACTIVE
Category:Private Limited Company

MAPPS ELECTRICAL LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:10086165
Status:ACTIVE
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