AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.)
Company number 00131768
- Company Overview for AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) (00131768)
- Filing history for AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) (00131768)
- People for AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) (00131768)
- Charges for AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) (00131768)
- More for AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) (00131768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
29 Mar 2023 | TM01 | Termination of appointment of Stephen Paul Smith as a director on 28 February 2022 | |
18 Jul 2022 | TM02 | Termination of appointment of David Alan Silver as a secretary on 31 May 2022 | |
18 Jul 2022 | AP03 | Appointment of Mr Timothy John Mcmahon as a secretary on 1 June 2022 | |
19 May 2022 | AP01 | Appointment of Mrs Carolyn Susan Reid as a director on 22 April 2022 | |
19 May 2022 | TM01 | Termination of appointment of Claire Louise Newman as a director on 22 April 2022 | |
19 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 May 2022 | AP01 | Appointment of Ms Claire Louise Newman as a director on 22 April 2022 | |
19 May 2022 | TM01 | Termination of appointment of Derek Mark Heasman as a director on 22 April 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
23 Apr 2021 | AD01 | Registered office address changed from East Barnwell Community Centre Newmarket Road Cambridge CB5 8RS United Kingdom to 6 Trust Court Histon Cambridge CB24 9PW on 23 April 2021 | |
13 Aug 2020 | CH01 | Director's details changed for Rev Jonathan Willliam Dyer on 13 August 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Yoseph Mengistu Woldegebreal as a director on 20 May 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Nigel Robert John Younge as a director on 20 May 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Peter Jonathan Shelley as a director on 20 May 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from Wetheringsett Manor Wetheringsett Stowmarket Suffolk IP14 5QX to East Barnwell Community Centre Newmarket Road Cambridge CB5 8RS on 11 February 2020 | |
29 May 2019 | TM02 | Termination of appointment of Timothy John Mcmahon as a secretary on 29 May 2019 | |
29 May 2019 | AP03 | Appointment of Mr David Alan Silver as a secretary on 29 May 2019 |