YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE)
Company number 00181581
- Company Overview for YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) (00181581)
- Filing history for YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) (00181581)
- People for YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) (00181581)
- Charges for YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) (00181581)
- Registers for YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) (00181581)
- More for YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) (00181581)
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) |
---|---|---|---|
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
22 May 2020 | TM01 | Termination of appointment of Carol Mavis Moore as a director on 21 May 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Mr Philip David Callow on 3 April 2020 | |
05 Feb 2020 | AD04 | Register(s) moved to registered office address 17-19 York Place Leeds LS1 2EX | |
05 Feb 2020 | AD04 | Register(s) moved to registered office address 17-19 York Place Leeds LS1 2EX | |
05 Feb 2020 | AD04 | Register(s) moved to registered office address 17-19 York Place Leeds LS1 2EX | |
05 Feb 2020 | AD01 | Registered office address changed from 1 South Parade Headingley Leeds LS6 3LF to 17-19 York Place Leeds LS1 2EX on 5 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Revd Matthew Thomas Wright on 5 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Philip David Callow on 5 February 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Miss Charlotte Lee Hendy on 22 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Miss Charlotte Lee Hendy as a director on 22 October 2019 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Jun 2019 | AD03 | Register(s) moved to registered inspection location 17-19 York Place Leeds LS1 2EX | |
06 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
06 Jun 2019 | AD02 | Register inspection address has been changed to 17-19 York Place Leeds LS1 2EX | |
11 Sep 2018 | TM01 | Termination of appointment of Christopher Simon Upton as a director on 11 September 2018 | |
19 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jun 2018 | AP01 | Appointment of Mr Philip David Callow as a director on 1 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
11 Dec 2017 | AP01 | Appointment of Mr John Picton Crosse as a director on 27 September 2017 | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Aug 2017 | CH01 | Director's details changed for Mrs Carol Mavis Moore on 31 July 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Lee William Gilbert as a director on 31 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
02 May 2017 | AP01 | Appointment of Mrs Gill Knowles as a director on 2 May 2017 |