Advanced company searchLink opens in new window

ASSEMBLIES OF GOD INCORPORATED

Company number 02873415

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)
06 Feb 2025 AD01 Registered office address changed from Assemblies of God Great Britain Gf/Fl2 No.1-2 the Cottages Deva Centre Salford Manchester M3 7BE England to Arlington House Assemblies of God Great Britain Bloom Street Salford Manchester M3 6AJ on 6 February 2025
08 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
06 Dec 2023 AP01 Appointment of Mr Ian Derek Williams as a director on 1 December 2023
05 Dec 2023 AA Full accounts made up to 30 June 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
19 Oct 2023 AP01 Appointment of Mrs Elaine Palmer-Taylor as a director on 29 September 2023
07 Feb 2023 AA Accounts for a small company made up to 30 June 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
28 Sep 2022 TM01 Termination of appointment of Keely Marie Morley as a director on 26 September 2022
28 Sep 2022 TM01 Termination of appointment of Darren Millar as a director on 26 September 2022
21 Apr 2022 AA Full accounts made up to 30 June 2021
10 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
05 Jul 2021 MA Memorandum and Articles of Association
05 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jun 2021 AD01 Registered office address changed from C/O National Ministry Centre Mattersey Hall Retford Road Mattersey Doncaster South Yorkshire DN10 5HD to Assemblies of God Great Britain Gf/Fl2 No.1-2 the Cottages Deva Centre Salford Manchester M3 7BE on 14 June 2021
16 Mar 2021 AA Full accounts made up to 30 June 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
20 Oct 2020 MR04 Satisfaction of charge 3 in full
20 Oct 2020 MR04 Satisfaction of charge 028734150004 in full
15 Oct 2020 AP01 Appointment of Dr Rachael Ita as a director on 18 September 2020
15 Oct 2020 TM01 Termination of appointment of Timothy James Rowlands as a director on 26 September 2020
02 Mar 2020 AA Full accounts made up to 30 June 2019
16 Dec 2019 AP01 Appointment of Mr Paul Clifford Weaver as a director on 22 November 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
25 Jun 2019 AP01 Appointment of Mrs Eliana Whyte as a director on 14 June 2019