TM01 |
Director's appointment was terminated on Tuesday 12th December 2023
filed on: 20th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on Monday 20th March 2023.
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th April 2023.
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, October 2022
|
accounts |
Free Download
(30 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(34 pages)
|
CERTNM |
Company name changed jesus centres trustcertificate issued on 11/10/21
filed on: 11th, October 2021
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th February 2021.
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th April 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th February 2021.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th February 2021.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th February 2021.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th September 2021 director's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th November 2020
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(31 pages)
|
AD01 |
New registered office address 7 Lamb Street Coventry CV1 4AE. Change occurred on Friday 18th September 2020. Company's previous address: Jesus Fellowship Central Office Furnace Lane Nether Heyford Northampton NN7 3LB England.
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th August 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, June 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, June 2020
|
incorporation |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2019
filed on: 19th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 28th December 2018
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 31st, October 2018
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 25th September 2018
filed on: 25th, September 2018
|
resolution |
Free Download
(2 pages)
|
MISC |
NE01 filed
filed on: 1st, September 2018
|
miscellaneous |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 26th June 2018
filed on: 26th, June 2018
|
resolution |
Free Download
|
CONNOT |
Change of name notice
filed on: 26th, June 2018
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th May 2018
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 9th November 2017
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Wednesday 14th June 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th June 2017.
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd June 2017.
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd June 2017.
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 5th June 2017 director's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 3rd September 2016
filed on: 22nd, September 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 10th, August 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Jesus Fellowship Central Office Furnace Lane Nether Heyford Northampton NN7 3LB. Change occurred on Wednesday 10th August 2016. Company's previous address: Unit 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom.
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, March 2016
|
resolution |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, March 2016
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2015
|
incorporation |
Free Download
(32 pages)
|