About

Registered Number: SC400787
Date of Incorporation: 01/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 111 Garthdee Drive, Aberdeen, AB10 7HT,

 

Founded in 2011, Christ the Beauty of Holiness International Ministry has its registered office in Aberdeen, it's status at Companies House is "Active". The current directors of the organisation are listed as Eboh, Kingsley, Abugwu, Victor Chikwado, Obi, Loveline, Ezeh, Nwadiogo, Amadi, Amuche Appolonia, Ezeh, Nwadiogo. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABUGWU, Victor Chikwado 01 March 2016 - 1
OBI, Loveline 01 June 2011 - 1
AMADI, Amuche Appolonia 01 June 2011 01 March 2016 1
EZEH, Nwadiogo 01 June 2011 25 June 2014 1
Secretary Name Appointed Resigned Total Appointments
EBOH, Kingsley 25 April 2014 - 1
EZEH, Nwadiogo 01 June 2011 25 June 2014 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 10 July 2019
CH01 - Change of particulars for director 10 July 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 16 March 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 June 2014
AP03 - Appointment of secretary 28 June 2014
TM01 - Termination of appointment of director 28 June 2014
AP01 - Appointment of director 28 June 2014
TM02 - Termination of appointment of secretary 28 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 20 July 2013
CH01 - Change of particulars for director 20 July 2013
CH01 - Change of particulars for director 20 July 2013
CH03 - Change of particulars for secretary 20 July 2013
CH01 - Change of particulars for director 20 July 2013
AD01 - Change of registered office address 08 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 August 2012
NEWINC - New incorporation documents 01 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.