- Company Overview for EXETER VINEYARD CHURCH (03149728)
- Filing history for EXETER VINEYARD CHURCH (03149728)
- People for EXETER VINEYARD CHURCH (03149728)
- More for EXETER VINEYARD CHURCH (03149728)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Apr 2024 | PSC07 | Cessation of David John Vinall as a person with significant control on 24 April 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
09 Feb 2024 | AD01 | Registered office address changed from 5 5 Barnfield Crescent Exeter EX1 1QT England to 5 Barnfield Crescent Exeter EX1 1QT on 9 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from 5 Barnfield Crescent Exeter EX1 1QT England to 5 5 Barnfield Crescent Exeter EX1 1QT on 8 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from PO Box 934 PO Box 934 Exeter Devon EX1 9AY United Kingdom to 5 Barnfield Crescent Exeter EX1 1QT on 8 February 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Clive David Russell as a director on 18 July 2023 | |
24 Jan 2024 | PSC07 | Cessation of Clive David Russell as a person with significant control on 18 July 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | TM01 | Termination of appointment of Samantha Angelita Low as a director on 1 July 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
02 Feb 2022 | AD01 | Registered office address changed from PO Box PO Box 934 PO Box 934 78 Monks Road Exeter Devon EX1 9AY United Kingdom to PO Box 934 PO Box 934 Exeter Devon EX1 9AY on 2 February 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from 4 Wrentham Business Centre Prospect Park Exeter Devon EX4 6NA to PO Box PO Box 934 PO Box 934 78 Monks Road Exeter Devon EX1 9AY on 5 January 2022 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jun 2021 | AP01 | Appointment of Mrs Samantha Angelita Low as a director on 1 June 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Dec 2020 | CH01 | Director's details changed for Mr David John Vinall on 1 July 2020 | |
02 Oct 2020 | PSC04 | Change of details for Mr David John Vinall as a person with significant control on 1 August 2020 | |
02 Oct 2020 | PSC04 | Change of details for Mr David John Vinall as a person with significant control on 1 August 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Colin James Flanagan as a director on 1 September 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Simon Johns as a director on 1 September 2020 | |
15 Sep 2020 | PSC07 | Cessation of Pete Appleby as a person with significant control on 1 August 2020 |