About

Registered Number: 04767513
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 137 Deepcut Bridge Road, Deepcut, Camberley, Surrey, GU16 6SD

 

Thames Valley Churches of Christ was founded on 16 May 2003 and has its registered office in Camberley in Surrey, it's status is listed as "Active". The current directors of this business are listed as Birtles, Christopher Lawrence, Obongonyinge, Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRTLES, Christopher Lawrence 01 June 2003 - 1
OBONGONYINGE, Dennis 16 May 2003 01 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 30 November 2018
DISS40 - Notice of striking-off action discontinued 08 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
PSC09 - N/A 03 August 2018
PSC08 - N/A 03 August 2018
PSC09 - N/A 03 August 2018
PSC01 - N/A 03 August 2018
PSC08 - N/A 03 August 2018
CS01 - N/A 03 August 2018
PSC01 - N/A 03 August 2018
DISS40 - Notice of striking-off action discontinued 03 January 2018
AA - Annual Accounts 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CH01 - Change of particulars for director 09 October 2017
DISS40 - Notice of striking-off action discontinued 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 July 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 25 June 2012
AAMD - Amended Accounts 11 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
353 - Register of members 08 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 03 November 2007
287 - Change in situation or address of Registered Office 27 September 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 31 August 2005
353 - Register of members 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 30 June 2004
225 - Change of Accounting Reference Date 30 June 2004
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.