- Company Overview for ASSEMBLIES OF GOD INCORPORATED (02873415)
- Filing history for ASSEMBLIES OF GOD INCORPORATED (02873415)
- People for ASSEMBLIES OF GOD INCORPORATED (02873415)
- Charges for ASSEMBLIES OF GOD INCORPORATED (02873415)
- More for ASSEMBLIES OF GOD INCORPORATED (02873415)
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
|
|
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 |