16 October 2023 | Termination of appointment of Raymond Peter Edwards as a director on 25 September 2023 | 1 page |
---|
16 October 2023 | Appointment of Revd Andrew John Clarke as a director on 25 September 2023 | 2 pages |
---|
26 July 2023 | Appointment of Revd Lindsay Hildegard Anna Pearson as a director on 20 July 2023 | 2 pages |
---|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 | 18 pages |
---|
1 February 2023 | Confirmation statement made on 21 January 2023 with no updates | 3 pages |
---|
18 January 2023 | Termination of appointment of Richard John Worsley as a director on 9 January 2023 | 1 page |
---|
23 September 2022 | Total exemption full accounts made up to 31 December 2021 | 19 pages |
---|
10 February 2022 | Confirmation statement made on 21 January 2022 with no updates | 3 pages |
---|
21 January 2022 | Appointment of Mr Stephen John Peers as a director on 20 January 2022 | 2 pages |
---|
21 January 2022 | Termination of appointment of Malcolm Graham Hendry as a director on 31 December 2021 | 1 page |
---|
6 October 2021 | Total exemption full accounts made up to 31 December 2020 | 19 pages |
---|
19 May 2021 | Termination of appointment of Abbas Jamali as a director on 10 May 2021 | 1 page |
---|
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates | 3 pages |
---|
9 November 2020 | Total exemption full accounts made up to 31 December 2019 | 22 pages |
---|
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates | 3 pages |
---|
6 October 2019 | Total exemption full accounts made up to 31 December 2018 | 20 pages |
---|
26 January 2019 | Confirmation statement made on 21 January 2019 with no updates | 3 pages |
---|
1 October 2018 | Total exemption full accounts made up to 31 December 2017 | 20 pages |
---|
9 September 2018 | Appointment of Miss Irene Valerie Challinor as a director on 9 August 2018 | 2 pages |
---|
9 September 2018 | Appointment of Revd Richard John Worsley as a director on 9 August 2018 | 2 pages |
---|
2 August 2018 | Registered office address changed from Cottingley Cornerstone Centre Littlelands Bingley West Yorkshire BD16 1AL to Cottingley Community Centre Littlelands Bingley BD16 1AL on 2 August 2018 | 1 page |
---|
13 July 2018 | Resolutions - RES15 ‐ Change company name resolution on 2018-01-15
| 2 pages |
---|
13 July 2018 | NE01 | 2 pages |
---|
29 June 2018 | Change of name notice | 2 pages |
---|
29 June 2018 | Resolutions - RES15 ‐ Change company name resolution on 2018-01-15
| 1 page |
---|
10 June 2018 | Termination of appointment of Helen Beatrice Eteson as a director on 4 June 2018 | 1 page |
---|
7 April 2018 | Resolutions - RES15 ‐ Change company name resolution on 2018-01-15
| 1 page |
---|
22 February 2018 | Confirmation statement made on 21 January 2018 with no updates | 3 pages |
---|
23 January 2018 | Appointment of Mrs Helen Beatrice Eteson as a director on 15 January 2018 | 2 pages |
---|
23 January 2018 | Termination of appointment of Robin Matthew Wraith as a director on 15 January 2018 | 1 page |
---|
25 September 2017 | Total exemption full accounts made up to 31 December 2016 | 20 pages |
---|
25 September 2017 | Total exemption full accounts made up to 31 December 2016 | 20 pages |
---|
25 July 2017 | Appointment of Mr Abbas Jamali as a director on 11 July 2017 | 2 pages |
---|
25 July 2017 | Appointment of Mr Abbas Jamali as a director on 11 July 2017 | 2 pages |
---|
10 May 2017 | Appointment of Revd Malcolm Graham Hendry as a director on 26 March 2017 | 2 pages |
---|
10 May 2017 | Appointment of Revd Malcolm Graham Hendry as a director on 26 March 2017 | 2 pages |
---|
1 February 2017 | Confirmation statement made on 21 January 2017 with updates | 4 pages |
---|
1 February 2017 | Confirmation statement made on 21 January 2017 with updates | 4 pages |
---|
10 October 2016 | Total exemption full accounts made up to 31 December 2015 | 18 pages |
---|
10 October 2016 | Total exemption full accounts made up to 31 December 2015 | 18 pages |
---|
4 March 2016 | Annual return made up to 21 January 2016 no member list | 7 pages |
---|
4 March 2016 | Annual return made up to 21 January 2016 no member list | 7 pages |
---|
3 March 2016 | Termination of appointment of Gary Stuart Hodgson as a director on 17 January 2016 | 1 page |
---|
3 March 2016 | Appointment of Mr Brian Bickett Parker as a director on 17 November 2015 | 2 pages |
---|
3 March 2016 | Appointment of Mr Brian Bickett Parker as a director on 17 November 2015 | 2 pages |
---|
3 March 2016 | Termination of appointment of Kathleen Melrose Watts as a director on 17 March 2015 | 1 page |
---|
3 March 2016 | Termination of appointment of Gary Stuart Hodgson as a director on 17 January 2016 | 1 page |
---|
3 March 2016 | Termination of appointment of Kathleen Melrose Watts as a director on 17 March 2015 | 1 page |
---|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 | 17 pages |
---|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 | 17 pages |
---|
21 January 2015 | Annual return made up to 21 January 2015 no member list | 9 pages |
---|
21 January 2015 | Annual return made up to 21 January 2015 no member list | 9 pages |
---|
21 January 2015 | Termination of appointment of Clive Peter Harrison as a director on 18 November 2014 | 1 page |
---|
21 January 2015 | Termination of appointment of Clive Peter Harrison as a director on 18 November 2014 | 1 page |
---|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 | 18 pages |
---|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 | 18 pages |
---|
29 July 2014 | Termination of appointment of Eileen Patricia Fearon as a director on 8 April 2014 | 1 page |
---|
29 July 2014 | Termination of appointment of Eileen Patricia Fearon as a director on 8 April 2014 | 1 page |
---|
29 July 2014 | Termination of appointment of Eileen Patricia Fearon as a director on 8 April 2014 | 1 page |
---|
4 March 2014 | Annual return made up to 21 January 2014 no member list | 11 pages |
---|
4 March 2014 | Annual return made up to 21 January 2014 no member list | 11 pages |
---|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 | 13 pages |
---|
27 September 2013 | Termination of appointment of Irene Senior as a director | 1 page |
---|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 | 13 pages |
---|
27 September 2013 | Termination of appointment of Irene Senior as a director | 1 page |
---|
27 September 2013 | Appointment of Mrs Patricia Anne Smith as a director | 2 pages |
---|
27 September 2013 | Appointment of Mrs Patricia Anne Smith as a director | 2 pages |
---|
8 March 2013 | Annual return made up to 21 January 2013 no member list | 11 pages |
---|
8 March 2013 | Annual return made up to 21 January 2013 no member list | 11 pages |
---|
7 March 2013 | Appointment of Mr Raymond Peter Edwards as a director | 2 pages |
---|
7 March 2013 | Appointment of Ms Eileen Patricia Fearon as a director | 2 pages |
---|
7 March 2013 | Appointment of Mr Raymond Peter Edwards as a director | 2 pages |
---|
7 March 2013 | Termination of appointment of Alvina Alam as a director | 1 page |
---|
7 March 2013 | Appointment of Ms Eileen Patricia Fearon as a director | 2 pages |
---|
7 March 2013 | Termination of appointment of Alvina Alam as a director | 1 page |
---|
24 January 2013 | Termination of appointment of Nora Whitham as a director | 1 page |
---|
24 January 2013 | Termination of appointment of Nora Whitham as a director | 1 page |
---|
2 October 2012 | Appointment of Mr James Williams as a director | 2 pages |
---|
2 October 2012 | Appointment of Mr James Williams as a director | 2 pages |
---|
11 September 2012 | Full accounts made up to 31 December 2011 | 18 pages |
---|
11 September 2012 | Full accounts made up to 31 December 2011 | 18 pages |
---|
8 March 2012 | Annual return made up to 21 January 2012 no member list | 10 pages |
---|
8 March 2012 | Annual return made up to 21 January 2012 no member list | 10 pages |
---|
13 February 2012 | Total exemption full accounts made up to 31 December 2010 | 18 pages |
---|
13 February 2012 | Total exemption full accounts made up to 31 December 2010 | 18 pages |
---|
14 December 2011 | Appointment of Mr Clive Peter Harrison as a director | 2 pages |
---|
14 December 2011 | Director's details changed for Robin Matthew Wraith on 14 December 2011 | 2 pages |
---|
14 December 2011 | Director's details changed for Robin Matthew Wraith on 14 December 2011 | 2 pages |
---|
14 December 2011 | Termination of appointment of William Holliday as a director | 1 page |
---|
14 December 2011 | Appointment of Mr Clive Peter Harrison as a director | 2 pages |
---|
14 December 2011 | Termination of appointment of William Holliday as a director | 1 page |
---|
26 July 2011 | Appointment of Mrs Alvina Alam as a director | 2 pages |
---|
26 July 2011 | Appointment of Mrs Alvina Alam as a director | 2 pages |
---|
6 April 2011 | Particulars of a mortgage or charge / charge no: 5 | 5 pages |
---|
6 April 2011 | Particulars of a mortgage or charge / charge no: 5 | 5 pages |
---|
3 March 2011 | Annual return made up to 21 January 2011 no member list | 9 pages |
---|
3 March 2011 | Annual return made up to 21 January 2011 no member list | 9 pages |
---|
10 February 2011 | Appointment of Mrs Alvina Alam as a director | 2 pages |
---|
10 February 2011 | Appointment of Mrs Alvina Alam as a director | 2 pages |
---|
30 September 2010 | Full accounts made up to 31 December 2009 | 22 pages |
---|
30 September 2010 | Full accounts made up to 31 December 2009 | 22 pages |
---|
20 July 2010 | Appointment of Mrs Kathleen Melrose Watts as a director | 2 pages |
---|
20 July 2010 | Appointment of Mrs Kathleen Melrose Watts as a director | 2 pages |
---|
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 3 pages |
---|
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 3 pages |
---|
25 March 2010 | Director's details changed for Douglas Herbert Threlfall on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Douglas Herbert Threlfall on 25 March 2010 | 2 pages |
---|
25 March 2010 | Annual return made up to 21 January 2010 no member list | 5 pages |
---|
25 March 2010 | Director's details changed for Robin Matthew Wraith on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for The Reverend William Holliday on 25 March 2010 | 2 pages |
---|
25 March 2010 | Registered office address changed from the Cottingley Cornerstone Centre Littlelands Bingley West Yorkshire BD16 1RS on 25 March 2010 | 1 page |
---|
25 March 2010 | Registered office address changed from the Cottingley Cornerstone Centre Littlelands Bingley West Yorkshire BD16 1RS on 25 March 2010 | 1 page |
---|
25 March 2010 | Director's details changed for The Reverend William Holliday on 25 March 2010 | 2 pages |
---|
25 March 2010 | Annual return made up to 21 January 2010 no member list | 5 pages |
---|
25 March 2010 | Director's details changed for Irene Senior on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Irene Senior on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Reverend Gary Stuart Hodgson on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Reverend Gary Stuart Hodgson on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Robin Matthew Wraith on 25 March 2010 | 2 pages |
---|
19 March 2010 | Particulars of a mortgage or charge / charge no: 4 | 5 pages |
---|
19 March 2010 | Particulars of a mortgage or charge / charge no: 4 | 5 pages |
---|
17 February 2010 | Particulars of a mortgage or charge / charge no: 3 | 5 pages |
---|
17 February 2010 | Particulars of a mortgage or charge / charge no: 3 | 5 pages |
---|
6 November 2009 | Full accounts made up to 31 December 2008 | 20 pages |
---|
6 November 2009 | Full accounts made up to 31 December 2008 | 20 pages |
---|
29 September 2009 | Director appointed reverend gary stuart hodgson | 1 page |
---|
29 September 2009 | Director appointed reverend gary stuart hodgson | 1 page |
---|
14 September 2009 | Full accounts made up to 31 December 2007 | 19 pages |
---|
14 September 2009 | Full accounts made up to 31 December 2007 | 19 pages |
---|
28 March 2009 | Director appointed anthony peter hesselwood | 2 pages |
---|
28 March 2009 | Director appointed anthony peter hesselwood | 2 pages |
---|
18 March 2009 | Appointment terminated director anne marie quigg | 1 page |
---|
18 March 2009 | Appointment terminated director anne marie quigg | 1 page |
---|
16 March 2009 | Annual return made up to 21/01/09 | 3 pages |
---|
16 March 2009 | Annual return made up to 21/01/09 | 3 pages |
---|
18 February 2009 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 17 pages |
---|
18 February 2009 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 17 pages |
---|
10 February 2009 | Appointment terminate, director and secretary ian jack fletcher logged form | 1 page |
---|
10 February 2009 | Appointment terminate, director and secretary ian jack fletcher logged form | 1 page |
---|
9 February 2009 | Appointment terminate, director suzanne pinnington logged form | 1 page |
---|
9 February 2009 | Appointment terminate, director suzanne pinnington logged form | 1 page |
---|
7 February 2009 | Appointment terminated director and secretary ian fletcher | 1 page |
---|
7 February 2009 | Director appointed dr anne marie quigg | 3 pages |
---|
7 February 2009 | Director appointed the reverend william holliday | 3 pages |
---|
7 February 2009 | Appointment terminated director suzanne pinnington | 2 pages |
---|
7 February 2009 | Registered office changed on 07/02/2009 from 11 broad street manor row bradford west yorkshire BD1 4QT | 1 page |
---|
7 February 2009 | Director appointed the reverend william holliday | 3 pages |
---|
7 February 2009 | Appointment terminated director and secretary ian fletcher | 1 page |
---|
7 February 2009 | Appointment terminated director ann gray | 1 page |
---|
7 February 2009 | Director appointed dr anne marie quigg | 3 pages |
---|
7 February 2009 | Registered office changed on 07/02/2009 from 11 broad street manor row bradford west yorkshire BD1 4QT | 1 page |
---|
7 February 2009 | Director appointed robin matthew wraith | 2 pages |
---|
7 February 2009 | Director appointed robin matthew wraith | 2 pages |
---|
7 February 2009 | Appointment terminated director ann gray | 1 page |
---|
7 February 2009 | Appointment terminated director suzanne pinnington | 2 pages |
---|
15 January 2009 | Particulars of a mortgage or charge / charge no: 2 | 3 pages |
---|
15 January 2009 | Particulars of a mortgage or charge / charge no: 2 | 3 pages |
---|
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 | 3 pages |
---|
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 | 3 pages |
---|
8 February 2008 | Annual return made up to 21/01/08 | 2 pages |
---|
8 February 2008 | Annual return made up to 21/01/08 | 2 pages |
---|
8 November 2007 | New director appointed | 2 pages |
---|
8 November 2007 | New director appointed | 2 pages |
---|
3 November 2007 | Full accounts made up to 31 December 2006 | 19 pages |
---|
3 November 2007 | Full accounts made up to 31 December 2006 | 19 pages |
---|
15 February 2007 | Annual return made up to 21/01/07 | 2 pages |
---|
15 February 2007 | Annual return made up to 21/01/07 | 2 pages |
---|
26 October 2006 | Full accounts made up to 31 December 2005 | 14 pages |
---|
26 October 2006 | Full accounts made up to 31 December 2005 | 14 pages |
---|
18 May 2006 | Director resigned | 1 page |
---|
18 May 2006 | Director resigned | 1 page |
---|
17 March 2006 | New director appointed | 1 page |
---|
17 March 2006 | New director appointed | 1 page |
---|
2 March 2006 | New director appointed | 1 page |
---|
2 March 2006 | New director appointed | 1 page |
---|
10 February 2006 | Annual return made up to 21/01/06 | 2 pages |
---|
10 February 2006 | Director's particulars changed | 1 page |
---|
10 February 2006 | Annual return made up to 21/01/06 | 2 pages |
---|
10 February 2006 | Director's particulars changed | 1 page |
---|
25 January 2006 | Full accounts made up to 31 December 2004 | 14 pages |
---|
25 January 2006 | Full accounts made up to 31 December 2004 | 14 pages |
---|
28 October 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 | 1 page |
---|
28 October 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 | 1 page |
---|
15 August 2005 | Director resigned | 1 page |
---|
15 August 2005 | Director resigned | 1 page |
---|
24 May 2005 | Director resigned | 1 page |
---|
24 May 2005 | Director resigned | 1 page |
---|
10 March 2005 | Annual return made up to 21/01/05 - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
10 March 2005 | Annual return made up to 21/01/05 - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
2 September 2004 | Registered office changed on 02/09/04 from: st michaels vicarage littlelands cottingley bingley west yorkshire BD16 1RR | 1 page |
---|
2 September 2004 | Registered office changed on 02/09/04 from: st michaels vicarage littlelands cottingley bingley west yorkshire BD16 1RR | 1 page |
---|
2 July 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 15 pages |
---|
2 July 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 15 pages |
---|
7 May 2004 | Director's particulars changed | 1 page |
---|
7 May 2004 | Director's particulars changed | 1 page |
---|
21 January 2004 | Incorporation | 30 pages |
---|
21 January 2004 | Incorporation | 30 pages |
---|