Based in Oldbrook, Milton Keynes Christian Centre was registered on 30 October 2006, it's status in the Companies House registry is set to "Active". There are 10 directors listed for Milton Keynes Christian Centre at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMAEZE, Joseph George | 17 March 2020 | - | 1 |
KIFF, Andrew | 16 March 2010 | - | 1 |
KUFEJI, Omotayo Ogundiran, Dr | 15 January 2019 | - | 1 |
TAKACS, Peter | 19 March 2012 | - | 1 |
ADKINS, Stephen Alfred | 29 March 2007 | 27 July 2011 | 1 |
BELL, James St John | 29 March 2007 | 31 March 2009 | 1 |
KRUGER, Liezel | 29 March 2007 | 17 February 2010 | 1 |
OGUNSOLA, Biliaminu Lekan | 29 March 2007 | 05 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIRD, Ian Russell | 29 March 2007 | - | 1 |
RITCHIE, William Whyte | 13 March 2007 | 29 March 2007 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 19 March 2020 | |
AP01 - Appointment of director | 19 March 2020 | |
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 19 August 2019 | |
PSC04 - N/A | 19 March 2019 | |
CH01 - Change of particulars for director | 19 March 2019 | |
PSC07 - N/A | 19 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
PSC01 - N/A | 16 January 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
PSC01 - N/A | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
CS01 - N/A | 30 October 2018 | |
AA - Annual Accounts | 11 September 2018 | |
PSC07 - N/A | 08 May 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
CS01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 25 July 2017 | |
AA - Annual Accounts | 03 November 2016 | |
CS01 - N/A | 01 November 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 30 October 2012 | |
CH03 - Change of particulars for secretary | 30 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AP01 - Appointment of director | 08 May 2012 | |
AR01 - Annual Return | 01 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
MG01 - Particulars of a mortgage or charge | 18 April 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 13 April 2011 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AP01 - Appointment of director | 22 March 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
MG01 - Particulars of a mortgage or charge | 21 January 2010 | |
MG01 - Particulars of a mortgage or charge | 21 January 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
RESOLUTIONS - N/A | 18 September 2009 | |
MEM/ARTS - N/A | 18 September 2009 | |
AA - Annual Accounts | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 08 May 2009 | |
363a - Annual Return | 03 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
225 - Change of Accounting Reference Date | 19 April 2007 | |
RESOLUTIONS - N/A | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
NEWINC - New incorporation documents | 30 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of covenant and charge | 12 April 2011 | Outstanding |
N/A |
Legal charge | 12 April 2011 | Outstanding |
N/A |
Legal charge | 20 January 2010 | Outstanding |
N/A |
Legal charge | 20 January 2010 | Outstanding |
N/A |