This company is commonly known as Christian Community Church (south Kent). The company was founded 27 years ago and was given the registration number 03269700. The firm's registered office is in FOLKESTONE. You can find them at The Cornerstone Centre, Castle Hill Avenue, Folkestone, Kent. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | CHRISTIAN COMMUNITY CHURCH (SOUTH KENT) |
---|---|---|
Company Number | : | 03269700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cornerstone Centre, Castle Hill Avenue, Folkestone, Kent, England, CT20 2QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Secretary | 01 January 2002 | Active |
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Director | 24 November 2015 | Active |
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Director | 10 December 2007 | Active |
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Director | 01 July 2023 | Active |
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Director | 25 October 1996 | Active |
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Director | 30 November 2003 | Active |
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Director | 24 November 2015 | Active |
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Director | 01 July 2023 | Active |
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Director | 25 November 2013 | Active |
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Director | 01 July 2023 | Active |
6 Wakefield Way, Hythe, CT21 6HT | Secretary | 25 October 1996 | Active |
75a St Leonards Road, Hythe, CT21 6HW | Director | 20 April 1998 | Active |
Pinn Farm, Bonnington, Ashford, TN25 7BN | Director | 25 October 1996 | Active |
1-3, Bouverie Road West, Folkestone, CT20 2RX | Director | 01 January 2000 | Active |
2 Broadmead Crescent, Folkestone, | Director | 01 January 2002 | Active |
Church House, 136 Sandgate Road, Folkestone, United Kingdom, CT20 2BN | Director | 25 October 1996 | Active |
51 The Street, Willesborough, Ashford, TN24 0TB | Director | 25 October 1996 | Active |
3 High Trees Close, Willesborough, Ashford, TN24 0ND | Director | 25 October 1996 | Active |
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Director | 29 November 2010 | Active |
1-3, Bouverie Road West, Folkestone, CT20 2RX | Director | 25 October 1996 | Active |
13 Corunna Close, Hythe, CT21 5EA | Director | 30 November 2003 | Active |
Church House, 136 Sandgate Road, Folkestone, United Kingdom, CT20 2BN | Director | 25 November 2013 | Active |
The Cornerstone Centre, Castle Hill Avenue, Folkestone, England, CT20 2QR | Director | 25 October 1996 | Active |
Church House, 136 Sandgate Road, Folkestone, United Kingdom, CT20 2BN | Director | 01 March 2010 | Active |
Church House, 136 Sandgate Road, Folkestone, United Kingdom, CT20 2BN | Director | 20 April 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Incorporation | Memorandum articles. | Download |
2023-07-03 | Change of name | Certificate change of name company. | Download |
2023-07-03 | Change of name | Change of name exemption. | Download |
2023-07-03 | Change of name | Change of name notice. | Download |
2023-05-25 | Change of name | Change of name notice. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Address | Change sail address company with old address new address. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.