CATALYST NETWORK OF CHURCHES

St Columba's St Columba's, Coventry, CV1 4BX, England
StatusACTIVE
Company No.08284434
Category
Incorporated07 Nov 2012
Age11 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

CATALYST NETWORK OF CHURCHES is an active with number 08284434. It was incorporated 11 years, 6 months, 1 day ago, on 07 November 2012. The company address is St Columba's St Columba's, Coventry, CV1 4BX, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Nov 2023

Category: Address

Type: AD04

New address: St Columba's St Columba's Close Coventry CV1 4BX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Old address: St Columba's St. Columba's Close Coventry CV1 4BX England

New address: St Columba's St Columba's Close Coventry CV1 4BX

Change date: 2023-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

Old address: Catalyst Network of Churches Hertford Place Coventry CV1 3JZ England

New address: St Columba's St. Columba's Close Coventry CV1 4BX

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Martin Roger Eaton

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 20 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Devenish

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Nov 2019

Category: Address

Type: AD02

New address: Jubilee Church Hertford Place Coventry CV1 3JZ

Old address: Jubilee Church Eaton House Eaton Road Coventry CV1 2FJ England

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: Eaton House Eaton Road Coventry CV1 2FJ

New address: Catalyst Network of Churches Hertford Place Coventry CV1 3JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 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: 16 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Geoffrey Holley

Appointment date: 2017-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 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: 26 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-10

Officer name: Jonathan Cox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-05

New address: Eaton House Eaton Road Coventry CV1 2FJ

Old address: Woodside Christian Centre Dover Crescent Bedford MK41 8QH

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Nov 2014

Category: Address

Type: AD02

Old address: Jubilee Church Eaton Road Coventry CV1 2FJ England

New address: Jubilee Church Eaton House Eaton Road Coventry CV1 2FJ

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Cox

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Joanna Crowhurst

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Morris

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roydon Loveley

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Change sail address company

Date: 05 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 05 Dec 2013

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Roger Eaton

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 07 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J TRADE LTD

9D ABBEY INDUSTRIAL ESTATE,WEMBLEY,HA0 1NR

Number:11389501
Status:ACTIVE
Category:Private Limited Company

HJ DAMU LIMITED

219 LYNTON ROAD,HARROW,HA2 9NH

Number:10385770
Status:ACTIVE
Category:Private Limited Company

NET PRICE LIMITED

SHELTON HOUSE MARTON ROAD,LINCOLN,LN1 2AH

Number:06257810
Status:ACTIVE
Category:Private Limited Company

PB SANDOVER LIMITED

8 ELMFIELD DRIVE,STOCKPORT,SK6 6DW

Number:11096813
Status:ACTIVE
Category:Private Limited Company

PREMIUM EVENTS LTD

1 CHESTNUT AVENUE,BUCKHURST HILL,IG9 6EN

Number:11193701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCREENCLAY FX LIMITED

47 YORK ROAD,OXFORD,OX3 8NR

Number:10583710
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