Advanced company searchLink opens in new window

OUR INHERITANCE BIBLE MINISTRIES

Company number 00241976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2010 AD01 Registered office address changed from The Old Post Office 12 High Street Polegate East Sussex BN26 5AA on 3 February 2010
11 Feb 2009 AA Full accounts made up to 31 August 2008
05 Feb 2009 363a Annual return made up to 30/11/08
04 Sep 2008 288a Director appointed reverend gary john barrett
01 Aug 2008 288a Director appointed kenneth macfaul
12 Dec 2007 363a Annual return made up to 30/11/07
12 Dec 2007 288b Director resigned
11 Dec 2007 AA Partial exemption accounts made up to 31 August 2007
19 Jun 2007 AA Partial exemption accounts made up to 31 August 2006
21 Mar 2007 363a Annual return made up to 30/11/06
18 Jan 2006 AA Partial exemption accounts made up to 31 August 2005
09 Dec 2005 363s Annual return made up to 30/11/05
09 Dec 2005 363(288) Secretary's particulars changed;director resigned
08 Nov 2005 288a New secretary appointed
08 Nov 2005 288b Secretary resigned
22 Dec 2004 363s Annual return made up to 30/11/04
08 Dec 2004 288b Director resigned
07 Dec 2004 AA Total exemption full accounts made up to 31 August 2004
08 Apr 2004 AA Total exemption full accounts made up to 31 August 2003
12 Dec 2003 363s Annual return made up to 30/11/03
01 Apr 2003 AA Total exemption full accounts made up to 31 August 2002
24 Dec 2002 288a New director appointed
24 Dec 2002 288a New director appointed
13 Dec 2002 363s Annual return made up to 30/11/02
13 Dec 2002 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned