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