About

Registered Number: 05382264
Date of Incorporation: 03/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Pavilion, Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN

 

Christian City Church - Cheltenham was registered on 03 March 2005, it's status at Companies House is "Active". There are 10 directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Keith William 03 March 2005 - 1
BATES, Alison 03 March 2005 - 1
PARR, Andrew John 03 March 2005 - 1
SIMCOX, Julian Alistair 03 March 2005 - 1
THOMAS, Christopher 03 March 2005 - 1
TUCKER, Paul Henry, Dr 18 July 2007 - 1
WALSH, Christian John James 05 September 2020 - 1
EDEN, Nicholas Conrad 03 March 2005 18 November 2006 1
LEGGE, Debra Ann 09 January 2007 03 February 2015 1
PARR, John Michael 03 March 2005 06 September 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
CS01 - N/A 09 March 2020
PSC01 - N/A 04 March 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 17 October 2015
CH01 - Change of particulars for director 02 October 2015
AR01 - Annual Return 29 March 2015
TM01 - Termination of appointment of director 29 March 2015
TM01 - Termination of appointment of director 29 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 06 April 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 16 March 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
RESOLUTIONS - N/A 27 November 2006
MEM/ARTS - N/A 27 November 2006
CERTNM - Change of name certificate 16 November 2006
AA - Annual Accounts 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
363s - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.