CORNERSTONE CITY CHURCH

Jasper Centre Cornerstone City Church Jasper Centre Cornerstone City Church, Rochester, ME1 2LD, Kent
StatusACTIVE
Company No.07963955
Category
Incorporated24 Feb 2012
Age12 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CORNERSTONE CITY CHURCH is an active with number 07963955. It was incorporated 12 years, 3 months, 6 days ago, on 24 February 2012. The company address is Jasper Centre Cornerstone City Church Jasper Centre Cornerstone City Church, Rochester, ME1 2LD, Kent.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 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: 03 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 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: 06 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Miss Acacia Sooklal

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Abigail Joy Carey

Change date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Abigail Joy Carey

Change date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Harold Bentall

Termination date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 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: 09 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 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: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 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: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2017

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Griffith Henry Crouch

Appointment date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2017

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abigail Joy Carey

Appointment date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 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: 28 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2016

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-04

Officer name: Mr Christopher Iain Norwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

New address: Jasper Centre Cornerstone City Church Jasper Centre Rochester Kent ME1 2LD

Old address: Medway Family Church the Jasper Centre Jasper Avenue Rochester Kent ME1 2LD

Change date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medway family church\certificate issued on 11/04/14

Documents

View document PDF

Miscellaneous

Date: 11 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Resolution action

Documents

View document PDF

Resolution

Date: 02 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Posthumus

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENNISTON ESTATES LTD

116 BETHUNE ROAD,LONDON,N16 5DU

Number:08361768
Status:ACTIVE
Category:Private Limited Company

FALCISOPE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11614609
Status:ACTIVE
Category:Private Limited Company

GUNROOM HOLDINGS LIMITED

THE ACADEMY,BANBURY,OX16 0AH

Number:04617661
Status:ACTIVE
Category:Private Limited Company

JJ BALL LIMITED

AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD

Number:11123975
Status:ACTIVE
Category:Private Limited Company

PREMIER PV LIMITED

2 PRINCES COTTAGES SPRING ROAD,PLYMOUTH,PL9 0AX

Number:10759521
Status:ACTIVE
Category:Private Limited Company

STARPAY GLOBAL LTD

1ST FLOOR FRONT,LONDON,W1D 5QA

Number:10664943
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