NEW FOREST COMMUNITY CHURCH

1 Badgers Walk 1 Badgers Walk, Southampton, SO45 4BU, England
StatusCONVERTED-CLOSED
Company No.07726741
Category
Incorporated02 Aug 2011
Age12 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution04 Mar 2020
Years4 years, 2 months, 6 days

SUMMARY

NEW FOREST COMMUNITY CHURCH is an converted-closed with number 07726741. It was incorporated 12 years, 9 months, 8 days ago, on 02 August 2011 and it was dissolved 4 years, 2 months, 6 days ago, on 04 March 2020. The company address is 1 Badgers Walk 1 Badgers Walk, Southampton, SO45 4BU, England.



Company Fillings

Resolution

Date: 04 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Aug 2019

Category: Address

Type: AD04

New address: 1 Badgers Walk Dibden Purlieu Southampton SO45 4BU

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian David Lomax

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Mr Andrew Graham Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Hodder

Appointment date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mrs Sandra Maureen Whittaker

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Daniel Cullen

Termination date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Cristina Peratta

Termination date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Andres Bernardo Peratta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

New address: 1 Badgers Walk Dibden Purlieu Southampton SO45 4BU

Old address: 3 Kingfisher Way Marchwood Southampton SO40 4XS England

Change date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sharon Mellings

Change date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sharon Mellings

Appointment date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-13

Officer name: Mr David George Norbury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: 46 Richmond Close Calmore Southampton Hampshire SO40 2th

Change date: 2017-12-14

New address: 3 Kingfisher Way Marchwood Southampton SO40 4XS

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Maguire

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Sep 2016

Category: Address

Type: AD03

New address: Blenheim Tavells Lane Marchwood Southampton SO40 4WH

Documents

View document PDF

Change sail address company with new address

Date: 12 Sep 2016

Category: Address

Type: AD02

New address: Blenheim Tavells Lane Marchwood Southampton SO40 4WH

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: David Yapp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mrs Maria Cristina Peratta

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andres Bernardo Peratta

Appointment date: 2015-11-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Robert Douglas Marsden

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Maguire

Appointment date: 2014-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2014

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-08

Officer name: Mr Brian David Lomax

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-08

Officer name: David George Norbury

Documents

View document PDF

Change sail address company with new address

Date: 26 Sep 2014

Category: Address

Type: AD02

New address: Ivydene Main Road Dibden Southampton SO45 5TB

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-07-24

Officer name: Suzanne Mary Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-25

Officer name: Michael Stephen Bundock

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Mary Stephenson

Termination date: 2012-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sean Daniel Cullen

Appointment date: 2012-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-02

Officer name: Mr. David Yapp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 02 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCPRO LIMITED

11 WELLFIELD ROAD,STOCKPORT,SK2 6AS

Number:10934224
Status:ACTIVE
Category:Private Limited Company

BAR OM LTD

18-20 CHOUMERT ROAD,LONDON,SE15 4SE

Number:11069119
Status:ACTIVE
Category:Private Limited Company

CRYSTAL HILLS WEDDING AND CATERING EVENTS LIMITED

21 ST JAMES CLOSE 21,SOUTHAMPTON,SO15 5NA

Number:11544580
Status:ACTIVE
Category:Private Limited Company

HAWTHORN WINDOWS LIMITED

UNIT 1, BLOCK 4,HALESOWEN,B63 3XB

Number:09520179
Status:ACTIVE
Category:Private Limited Company

MASIE JANE LIMITED

44 HAZEL DRIVE,WESTHILL,AB32 6WP

Number:SC538896
Status:ACTIVE
Category:Private Limited Company

MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED

THE MILL HOUSE, BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:05296991
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