This company is commonly known as Abundant Life Family Churches Limited. The company was founded 25 years ago and was given the registration number 03562095. The firm's registered office is in HIGH WYCOMBE. You can find them at 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | ABUNDANT LIFE FAMILY CHURCHES LIMITED |
---|---|---|
Company Number | : | 03562095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE | Secretary | 04 January 2018 | Active |
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE | Director | 01 February 2009 | Active |
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE | Director | 25 January 2007 | Active |
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE | Director | 01 February 2009 | Active |
Asamani Villa, Avenue Road Bray, Maidenhead, SL6 1UG | Secretary | 25 November 2002 | Active |
Flintstones, Norlands Drive, Flackwell Heath, HP10 9NA | Secretary | 12 May 1998 | Active |
12, Eaton Place, Eaton Avenue, High Wycombe, England, HP12 3AU | Secretary | 08 March 2009 | Active |
Asamani Villa, Avenue Road Bray, Maidenhead, SL6 1UG | Director | 25 November 2002 | Active |
9932 South 78th Street, East Avenue, Tulsa, Usa, 74137 | Director | 25 November 2002 | Active |
9932 South 78th Street, East Avenue, Tulsa, Usa, 74137 | Director | 12 May 1998 | Active |
339 Finchley Road, Hampstead, London, NW3 6EP | Director | 12 May 1998 | Active |
353 High Street, London Colney, AL2 1EA | Director | 30 August 2003 | Active |
353 High Street, London Colney, AL2 1EA | Director | 25 November 2002 | Active |
393 Banbury Road, Oxford, OX2 7RF | Director | 12 May 1998 | Active |
7050 6th Avenue, Apartment 1, Los Angeles, Usa, FOREIGN | Director | 23 March 2002 | Active |
7050 6th Avenue, Apartment 1, Los Angeles, Usa, FOREIGN | Director | 23 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-12-05 | Officers | Change person secretary company with change date. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2018-01-22 | Officers | Appoint person secretary company with name date. | Download |
2018-01-22 | Officers | Termination secretary company with name termination date. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.