VINEYARD CHRISTIAN FELLOWSHIP OF STEVENAGE
Company number 03627757
- Company Overview for VINEYARD CHRISTIAN FELLOWSHIP OF STEVENAGE (03627757)
- Filing history for VINEYARD CHRISTIAN FELLOWSHIP OF STEVENAGE (03627757)
- People for VINEYARD CHRISTIAN FELLOWSHIP OF STEVENAGE (03627757)
- More for VINEYARD CHRISTIAN FELLOWSHIP OF STEVENAGE (03627757)
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) |
---|---|---|---|
18 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
20 Sep 2019 | PSC01 | Notification of James Oliver David Pearson as a person with significant control on 14 March 2019 | |
20 Sep 2019 | PSC07 | Cessation of Shelagh Anne Windsor-Richards as a person with significant control on 19 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr James Oliver Daid Pearson on 19 September 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Mar 2019 | AP01 | Appointment of Mr James Oliver Daid Pearson as a director on 14 March 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 May 2018 | CH01 | Director's details changed for Mrs Shelagh Anne Windsor-Richards on 20 April 2018 | |
03 May 2018 | CH03 | Secretary's details changed for Mrs Shelagh Anne Windsor-Richards on 20 April 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
13 Sep 2017 | AD01 | Registered office address changed from 23 Jennings Close Stevenage Hertfordshire SG1 1SA to PO Box SG4 7AY 1 Orbital Centre Cockerell Close Stevenage Hertfordshire SG1 2NB on 13 September 2017 | |
12 Sep 2017 | PSC03 | Notification of Daniel Nicholas Stephen Barnes as a person with significant control on 1 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Daniel Stephen Barnes as a director on 1 September 2017 | |
11 Sep 2017 | PSC07 | Cessation of Colin Reginald Reddings as a person with significant control on 31 December 2016 | |
11 Sep 2017 | PSC01 | Notification of Shelagh Anne Windsor-Richards as a person with significant control on 11 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Peter Roland Barnes as a director on 31 August 2017 | |
11 Sep 2017 | PSC07 | Cessation of Peter Roland Barnes as a person with significant control on 31 August 2017 | |
03 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
30 Dec 2016 | AP03 | Appointment of Mrs Shelagh Anne Windsor-Richards as a secretary on 29 December 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Colin Reginald Reddings as a director on 29 December 2016 | |
29 Dec 2016 | TM02 | Termination of appointment of Colin Reginald Reddings as a secretary on 29 December 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Roshan Dominic Mark D'souza on 1 September 2016 |