This company is commonly known as Hope Church Orpington. The company was founded 15 years ago and was given the registration number 06738209. The firm's registered office is in ORPINGTON. You can find them at The Goodmead Centre 36, Chislehurst Road, Orpington, Kent. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | HOPE CHURCH ORPINGTON |
---|---|---|
Company Number | : | 06738209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Goodmead Centre 36, Chislehurst Road, Orpington, Kent, BR6 0DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Goodmead Centre 36, Chislehurst Road, Orpington, BR6 0DG | Secretary | 31 October 2008 | Active |
Unit 8, The Walnuts, Orpington, England, BR6 0TW | Director | 21 February 2019 | Active |
Unit 8, The Walnuts, Orpington, England, BR6 0TW | Director | 21 February 2019 | Active |
Unit 8, The Walnuts, Orpington, England, BR6 0TW | Director | 14 March 2010 | Active |
Unit 8, The Walnuts, Orpington, England, BR6 0TW | Director | 01 September 2021 | Active |
Unit 8, The Walnuts, Orpington, England, BR6 0TW | Director | 21 February 2019 | Active |
Unit 8, The Walnuts, Orpington, England, BR6 0TW | Director | 01 April 2015 | Active |
Unit 8, The Walnuts, Orpington, England, BR6 0TW | Director | 24 June 2021 | Active |
Unit 8, The Walnuts, Orpington, England, BR6 0TW | Director | 21 February 2019 | Active |
The Goodmead Centre 36, Chislehurst Road, Orpington, BR6 0DG | Director | 05 June 2011 | Active |
134, Petts Wood Road, Petts Wood, Orpington, United Kingdom, BR5 1LF | Director | 31 October 2008 | Active |
Unit 8, The Walnuts, Orpington, England, BR6 0TW | Director | 25 November 2021 | Active |
The Goodmead Centre, 36 Chislehurst Road, Orpington, England, BR6 0DG | Director | 13 February 2016 | Active |
The Goodmead Centre 36, Chislehurst Road, Orpington, BR6 0DG | Director | 08 September 2011 | Active |
Langdale, Stonehouse Road, Halstead, TN14 7HN | Director | 31 October 2008 | Active |
58, Cloonmore Avenue, Orpington, BR6 9LQ | Director | 31 October 2008 | Active |
28, Julian Road, Chelsfield Park, Orpington, BR6 6HU | Director | 31 October 2008 | Active |
The Goodmead Centre 36, Chislehurst Road, Orpington, BR6 0DG | Director | 16 December 2012 | Active |
Unit 8, The Walnuts, Orpington, England, BR6 0TW | Director | 01 September 2021 | Active |
20a, Derry Downs, Orpington, BR5 4DT | Director | 31 October 2008 | Active |
The Goodmead Centre 36, Chislehurst Road, Orpington, BR6 0DG | Director | 22 February 2012 | Active |
38 Darrick Wood Road, Orpington, BR6 8AW | Director | 31 October 2008 | Active |
The Goodmead Centre 36, Chislehurst Road, Orpington, BR6 0DG | Director | 31 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Officers | Termination director company with name termination date. | Download |
2024-04-06 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2024-03-26 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Address | Move registers to registered office company with new address. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.