ANGLICAN MISSIONARY CONGREGATIONS (AMC)YORKSHIRE,(A.K.A AMC-CHURCH OF REDEMPTION YORKSHIRE) CIC

70 Chalford Road, Manchester, M23 2SG, England
StatusCONVERTED-CLOSED
Company No.11952239
Category
Incorporated17 Apr 2019
Age5 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years27 days

SUMMARY

ANGLICAN MISSIONARY CONGREGATIONS (AMC)YORKSHIRE,(A.K.A AMC-CHURCH OF REDEMPTION YORKSHIRE) CIC is an converted-closed with number 11952239. It was incorporated 5 years, 1 month, 23 days ago, on 17 April 2019 and it was dissolved 27 days ago, on 14 May 2024. The company address is 70 Chalford Road, Manchester, M23 2SG, England.



Company Fillings

Resolution

Date: 14 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-20

Officer name: Mr Kenechukwu Chinedu Ilora

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-14

Psc name: Gideon Chukwudalu Ilechukwu

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

New address: 70 Chalford Road Manchester M23 2SG

Old address: 7 Lanark Avenue Manchester M22 4NJ England

Change date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 28 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-28

Psc name: Gideon Chukwudalu Ilechukwu

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Incorporation community interest company

Date: 17 Apr 2019

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

FIGNIGHTMILK LTD

51 ROTHERSTHROPE ROAD,NORTHAMPTON,NN4 8JD

Number:11888207
Status:ACTIVE
Category:Private Limited Company

FLEET TYRE NETWORK LIMITED

MICHELDEVER STATION,WINCHESTER,SO21 3AP

Number:07888473
Status:ACTIVE
Category:Private Limited Company

KELLY MORGAN SPORTS LIMITED

34 ZAKOPANE ROAD,SWINDON,SN25 1TQ

Number:08818609
Status:ACTIVE
Category:Private Limited Company

PENNEYS TRANSPORT CO. LIMITED

1 PARK ROW,WEST YORKSHIRE,LS1 5AB

Number:00387213
Status:ACTIVE
Category:Private Limited Company

PN ESTATES LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:11219742
Status:ACTIVE
Category:Private Limited Company

TAKEAWAY MARKETING LIMITED

UNIT G MALAGO VALE TRADING ESTATE,BRISTOL,BS3 5BQ

Number:06891059
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