ABUNDANT LIFE FOR ALL CHRISTIAN COMMUNITY

Fulligrove House Fulligrove House, Bristol, BS11 9UG, England
StatusACTIVE
Company No.08277571
Category
Incorporated01 Nov 2012
Age11 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

ABUNDANT LIFE FOR ALL CHRISTIAN COMMUNITY is an active with number 08277571. It was incorporated 11 years, 8 months, 6 days ago, on 01 November 2012. The company address is Fulligrove House Fulligrove House, Bristol, BS11 9UG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Victoria Crane

Appointment date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2018

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-01

Officer name: Dr Carolyn Elizabeth Morton

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Nov 2018

Category: Address

Type: AD02

Old address: 45 Station Road Shirehampton Bristol BS11 9TU England

New address: Fulligrove House Woodwell Road Bristol BS11 9UG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: 45 Station Road Shirehampton Bristol BS11 9TU England

New address: Fulligrove House Woodwell Road Bristol BS11 9UG

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2018

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-01

Officer name: Dr Carolyn Elizabeth Morton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy North

Appointment date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Newns

Appointment date: 2017-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Ann Abbott

Termination date: 2017-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Anthony Abbott

Termination date: 2017-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

Old address: 28 Fenton Road Bishopston Bristol BS7 8nd

New address: 45 Station Road Shirehampton Bristol BS11 9TU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Nov 2014

Category: Address

Type: AD03

New address: 45 Station Road Shirehampton Bristol BS11 9TU

Documents

View document PDF

Change sail address company with new address

Date: 17 Nov 2014

Category: Address

Type: AD02

New address: 45 Station Road Shirehampton Bristol BS11 9TU

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Smith

Appointment date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Nov 2012

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-04-05

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOSSAL RETAIL LTD

7 CROFT COURT,BLACKPOOL,FY4 5PR

Number:08868817
Status:ACTIVE
Category:Private Limited Company

LONDON MOBILE GADGET LTD

58A QUEENSWAY,LONDON,W2 3RL

Number:07806731
Status:ACTIVE
Category:Private Limited Company

MAVIDA ENTERPRISE LIMITED

C/O AMIN PATEL & SHAH ACCOUNTANT,LONDON,EC12 7RP

Number:04991331
Status:ACTIVE
Category:Private Limited Company

MMM HARDWICKS LIMITED

1 WALNUT CLOSE,MISKIN,CF72 8RZ

Number:11479532
Status:ACTIVE
Category:Private Limited Company

NMM NUCLEAR CONSULTANT LIMITED

37 HIGH STREET,PRESCOT,L34 6HF

Number:08834753
Status:ACTIVE
Category:Private Limited Company

SUPPLY CHAIN TRANSFORMATION CONSULTANCY LTD

2 HARWOOD PARK,REDHILL,RH1 5EJ

Number:11375570
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