- Company Overview for BIRMINGHAM VINEYARD (03188754)
- Filing history for BIRMINGHAM VINEYARD (03188754)
- People for BIRMINGHAM VINEYARD (03188754)
- Charges for BIRMINGHAM VINEYARD (03188754)
- More for BIRMINGHAM VINEYARD (03188754)
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) |
---|---|---|---|
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
08 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 May 2016 | AR01 | Annual return made up to 22 April 2016 no member list | |
22 Apr 2016 | AD01 | Registered office address changed from Network House 174-178 Barford Street Digbeth Birmingham Wet Midlands B5 7EP to Network House 174-178 Barford Street Digbeth Birmingham West Midlands B5 7EP on 22 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Dewi Rhys Miles as a director on 18 March 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Philip James as a director on 30 November 2015 | |
04 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
06 Aug 2015 | TM02 | Termination of appointment of Sarah Wicker as a secretary on 17 July 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Mike Mcmaster on 17 July 2015 | |
21 Jul 2015 | AP03 | Appointment of Mrs Joanne Sheila Porter as a secretary on 17 July 2015 | |
16 Jun 2015 | MR01 |
Registration of charge 031887540002, created on 16 June 2015
|
|
23 Apr 2015 | AR01 | Annual return made up to 22 April 2015 no member list | |
29 Jan 2015 | CERTNM |
Company name changed vineyard network church birmingham\certificate issued on 29/01/15
|
|
29 Jan 2015 | MISC | Form NE01 | |
14 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | CONNOT | Change of name notice | |
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 May 2014 | AR01 | Annual return made up to 22 April 2014 no member list | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 22 April 2013 no member list | |
01 May 2013 | CH01 | Director's details changed for Mr Philip James on 2 December 2012 | |
01 May 2013 | CH01 | Director's details changed for Reverend Edward Andrew Mcneil on 1 April 2013 |