EUROPEAN CHRISTIAN MISSION (INTERNATIONAL)
Company number 03341959
- Company Overview for EUROPEAN CHRISTIAN MISSION (INTERNATIONAL) (03341959)
- Filing history for EUROPEAN CHRISTIAN MISSION (INTERNATIONAL) (03341959)
- People for EUROPEAN CHRISTIAN MISSION (INTERNATIONAL) (03341959)
- More for EUROPEAN CHRISTIAN MISSION (INTERNATIONAL) (03341959)
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) |
---|---|---|---|
29 Apr 2014 | TM01 | Termination of appointment of Johan Lukasse as a director | |
27 Mar 2014 | AR01 | Annual return made up to 27 March 2014 no member list | |
27 Mar 2014 | AD01 | Registered office address changed from the Cottage Redcliffe College Horton Road Gloucester Gloucestershire GL1 3PT United Kingdom on 27 March 2014 | |
28 Feb 2014 | TM01 | Termination of appointment of Christopher Jack as a director | |
08 Apr 2013 | AR01 | Annual return made up to 27 March 2013 no member list | |
08 Apr 2013 | AP01 | Appointment of Mr David John Allen as a director | |
05 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
09 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 27 March 2012 no member list | |
23 Apr 2012 | TM01 | Termination of appointment of Martyn Eden as a director | |
08 Mar 2012 | CH01 | Director's details changed for Mr Dennis Burkholder on 7 March 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Akos Bukovsky on 7 March 2012 | |
07 Mar 2012 | CH01 | Director's details changed for Mr Samuel Peter Van Der Maas on 7 March 2012 | |
07 Mar 2012 | CH01 | Director's details changed for Alan James Alfred Taylor on 7 March 2012 | |
07 Mar 2012 | CH01 | Director's details changed for Anne Katharine Hudson on 7 March 2012 | |
07 Mar 2012 | CH01 | Director's details changed for Guido Braschi on 7 March 2012 | |
26 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 27 March 2011 no member list | |
21 Feb 2011 | AP01 | Appointment of Akos Bukovsky as a director | |
21 Feb 2011 | AP01 | Appointment of Anne Katharine Hudson as a director | |
21 Feb 2011 | AD01 | Registered office address changed from Carnarvon Rising Lane Lapworth Solihull B94 6JE on 21 February 2011 | |
21 Feb 2011 | AP01 | Appointment of Guido Braschi as a director | |
21 Feb 2011 | AP01 | Appointment of Alan Taylor as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Jim Bosma as a director | |
21 Feb 2011 | AP03 | Appointment of Osborne Philip Jolley as a secretary |