CALVARY EVANGELISTIC MINISTRY BIRMINGHAM LTD
Status | ACTIVE |
Company No. | 09747188 |
Category | |
Incorporated | 25 Aug 2015 |
Age | 8 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CALVARY EVANGELISTIC MINISTRY BIRMINGHAM LTD is an active with number 09747188. It was incorporated 8 years, 10 months, 18 days ago, on 25 August 2015. The company address is 51 Farm Road, Oldbury, B68 8RD, West Midlands, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type micro entity
Date: 01 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 23 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-14
Officer name: Ms Patricia Marfo Sarbeng
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-17
Officer name: Mr Thomas Yaw Gyedu
Documents
Resolution
Date: 11 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Yaw Gyedu
Appointment date: 2018-08-21
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Marfo Sarbeng
Appointment date: 2018-08-21
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-13
Old address: 140 High Street Smethwick B66 3AP England
New address: 51 Farm Road Oldbury West Midlands B68 8rd
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Jonathan Jackson Lartey
Documents
Some Companies
395 MILE END ROAD,LONDON,E3 4PB
Number: | 11518881 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09147357 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007513 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
70 BEOLEY ROAD WEST,REDDITCH,B98 8LX
Number: | 11584551 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINOVA TRUSTEE COMPANY LIMITED
ONE AMERICA SQUARE,,EC3N 2LS
Number: | 05656334 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE)
26, COSSINGTON ROAD,,LOUGHBOROUGH,,LE12 7RF
Number: | 00123396 |
Status: | ACTIVE |
Category: | Private Limited Company |