Warning: file_put_contents(c/f0e66ee44f618dd2fa4a0e31d7aa02d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/934d25fd5236c17bde69b674e47cb547.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Turning Point For God Of Great Britain, HP7 9QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TURNING POINT FOR GOD OF GREAT BRITAIN

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Turning Point For God Of Great Britain. The company was founded 17 years ago and was given the registration number 06048127. The firm's registered office is in LITTLE CHALFORT. You can find them at Cansdales Bourbon Court, Nightingales Corner, Little Chalfort, Bucks. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:TURNING POINT FOR GOD OF GREAT BRITAIN
Company Number:06048127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Cansdales Bourbon Court, Nightingales Corner, Little Chalfort, Bucks, HP7 9QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Parkway, Houghton Regis, Dunstable, United Kingdom, LU5 5PT

Secretary04 October 2016Active
C/O Cansdales, St Mary's Court, The Broadway, Amersham, England, HP7 0UT

Director01 April 2016Active
10007 Riverford Road, Lakeside, United States,

Director20 April 2007Active
26, Parkway, Houghton Regis, Dunstable, England, LU5 5PT

Director03 January 2018Active
C/O Cansdales, St Mary's Court, The Broadway, Amersham, England, HP7 0UT

Director25 January 2021Active
C/O Cansdales, St Mary's Court, The Broadway, Amersham, England, HP7 0UT

Director13 September 2018Active
47 West Hill, Dunstable, LU6 3PN

Secretary20 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 January 2007Active
30 Fordel Road, Catford, London, SE6 1XP

Director20 April 2007Active
46 Arnald Way, Houghton Regis, Dunstable, LU5 5UN

Director20 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 January 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Address

Change registered office address company with date old address new address.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-15Officers

Appoint person director company with name date.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-08Address

Change sail address company with old address new address.

Download
2017-12-27Officers

Appoint person secretary company with name date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Termination secretary company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.