This company is commonly known as Cor Christi Limited. The company was founded 28 years ago and was given the registration number 03120593. The firm's registered office is in MALMESBURY. You can find them at Fosse Farm, Brokenborough, Malmesbury, Wilts. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | COR CHRISTI LIMITED |
---|---|---|
Company Number | : | 03120593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fosse Farm, Brokenborough, Malmesbury, Wilts, SN16 0QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friday Market Place, Pilgrim Bureau, Walsingham, England, NR22 6EG | Director | 31 March 2004 | Active |
The Terrace Flat, 16 Abingdon Road, London, United Kingdom, W8 6AF | Director | 28 February 2002 | Active |
Fosse Farm, Brokenborough, Malmesbury, SN16 0QZ | Director | 11 November 1997 | Active |
9, Henty Close, Battresea, London, United Kingdom, SW11 4AH | Director | 31 May 2016 | Active |
79, The Boundary, Langton Green, Tunbridge Wells, England, TN3 0YA | Director | 31 August 2007 | Active |
65 Eaton Square, London, SW1W 9BQ | Secretary | 01 November 1995 | Active |
114, West Heath Road, London, NW3 7TX | Director | 28 January 2002 | Active |
18, Clarence Terrace, Regents Park, London, NW1 | Director | 28 January 2002 | Active |
65 Eaton Square, London, SW1W 9BQ | Director | 01 November 1995 | Active |
37 Halford Road, London, SW6 1JZ | Director | 30 January 2006 | Active |
Bodensride House, Bodens Ride, Ascot, SL5 9LE | Director | 30 November 1995 | Active |
Quale Munro Ltd, 22 Berners Street, London, England, W1T 3LP | Director | 30 June 2003 | Active |
33, Brook Green, London, England, W6 7BL | Director | 03 June 2019 | Active |
Winterbourne Farmhouse, Winterbourne, Newbury, RG20 8AS | Director | 08 December 1998 | Active |
37 Mobberley Road, Knutsford, WA16 8EQ | Director | 11 November 1997 | Active |
65 Eaton Square, London, SW1W 9BQ | Director | 01 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Officers | Appoint person director company with name date. | Download |
2016-06-24 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-11 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.