This company is commonly known as The Acocks Green Christadelphian Ecclesia. The company was founded 15 years ago and was given the registration number 06856894. The firm's registered office is in SOLIHULL. You can find them at 11 Olton Court, 10 Warwick Road, Solihull, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE ACOCKS GREEN CHRISTADELPHIAN ECCLESIA |
---|---|---|
Company Number | : | 06856894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Olton Court, 10 Warwick Road, Solihull, England, B92 7HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lincoln Close, Birmingham, England, B27 6RU | Secretary | 01 January 2021 | Active |
2, Lincoln Close, Birmingham, England, B27 6RU | Director | 01 January 2021 | Active |
2, Lincoln Close, Birmingham, England, B27 6RU | Director | 30 November 2020 | Active |
2, Lincoln Close, Birmingham, England, B27 6RU | Director | 01 January 2015 | Active |
2, Lincoln Close, Birmingham, England, B27 6RU | Director | 16 January 2020 | Active |
2, Lincoln Close, Acocks Green, Birmingham, B27 6RU | Director | 24 March 2009 | Active |
2, Lincoln Close, Birmingham, England, B27 6RU | Director | 01 January 2019 | Active |
11 Olton Court, 10 Warwick Road, Solihull, England, B92 7HX | Secretary | 24 March 2009 | Active |
2, Lincoln Close, Birmingham, England, B27 6RU | Director | 01 January 2011 | Active |
424, Station Road, Dorridge, Solihull, England, B93 8EU | Director | 01 January 2017 | Active |
11 Olton Court, 10 Warwick Road, Solihull, England, B92 7HX | Director | 01 January 2018 | Active |
11 Olton Court, 10 Warwick Road, Solihull, England, B92 7HX | Director | 01 January 2015 | Active |
26, Braemar Road, Olton, Solihull, B92 8BU | Director | 24 March 2009 | Active |
150, Sunnymead Road, Yardley, Birmingham, B26 1LS | Director | 24 March 2009 | Active |
Flat 1c, Runnymede Road, Sparkhill, Birmingham, B11 3BN | Director | 24 March 2009 | Active |
Flat 2, The Mews, 41 St Marys Close Acocks Green, Birmingham, B27 6QX | Director | 24 March 2009 | Active |
35 St Bernards Road, Olton, Solihull, B92 7AX | Director | 24 March 2009 | Active |
Mr Paul Wasson | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lincoln Close, Birmingham, England, B27 6RU |
Nature of control | : |
|
Mr Michael Stephen Pugh | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Olton Court, 10 Warwick Road, Solihull, England, B92 7HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.