UNITED SHALOM PENTECOSTAL CHURCH LTD

United Shalom Pentecostal Church United Shalom Pentecostal Church, Manchester, M23 1JB, England
StatusACTIVE
Company No.08201612
Category
Incorporated04 Sep 2012
Age11 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

UNITED SHALOM PENTECOSTAL CHURCH LTD is an active with number 08201612. It was incorporated 11 years, 9 months, 29 days ago, on 04 September 2012. The company address is United Shalom Pentecostal Church United Shalom Pentecostal Church, Manchester, M23 1JB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: 15 st Christopher's Drive St. Christophers Drive Liverpool L36 8JJ England

New address: United Shalom Pentecostal Church Floatshall Road Manchester M23 1JB

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Varghese

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mathew Varghese

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mathai Varghese

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sojan Mathew

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Byju Easo Easo

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aju Baby

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Philip Varghese Varghese

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: Malayalam Christian Church Floatshall Road Baguley Manchester M23 1JB

New address: 15 st Christopher's Drive St. Christophers Drive Liverpool L36 8JJ

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reji Thomas Varghese

Termination date: 2018-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Puthuvalil Xaviour

Termination date: 2018-03-09

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Oct 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathai Varghese

Appointment date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Puthuvalil Chacko Xaviour

Termination date: 2017-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reji Varghese

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082016120001

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2014

Action Date: 01 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-01

Old address: 1 Bilsborrow Road Manchester M14 7TH

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Puthuvalil Xaviour

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sojan Mathew

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-25

Officer name: Xaviour Puthuvalil

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Reji Thomas Varghese

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10549107
Status:ACTIVE
Category:Private Limited Company

C & B ELECTRICAL LIMITED

UNIT 2,SOUTH SHIELDS,NE33 5TB

Number:06553790
Status:ACTIVE
Category:Private Limited Company

COEUS CONSULTANCY LIMITED

525 EASTERN AVENUE,ILFORD,IG2 6PJ

Number:09315879
Status:ACTIVE
Category:Private Limited Company

FALLON TECHNICAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09128287
Status:ACTIVE
Category:Private Limited Company

GEMC INTERNATIONAL TECHNOLOGY LTD

REGINA HOUSE,LONDON,NW3 5JS

Number:10023282
Status:ACTIVE
Category:Private Limited Company

GRAVES JENKINS (CRAWLEY) LIMITED

17 BRIGHTON ROAD,CRAWLEY,RH10 6AE

Number:03402739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source