- Company Overview for THE GOSPEL OAK COMMUNITY CENTRE (03842095)
- Filing history for THE GOSPEL OAK COMMUNITY CENTRE (03842095)
- People for THE GOSPEL OAK COMMUNITY CENTRE (03842095)
- Charges for THE GOSPEL OAK COMMUNITY CENTRE (03842095)
- More for THE GOSPEL OAK COMMUNITY CENTRE (03842095)
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) |
---|---|---|---|
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
26 May 2017 | TM01 | Termination of appointment of Barry Stanley Bowles as a director on 26 May 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Geoffrey Philip Nunney as a director on 23 January 2017 | |
31 Dec 2016 | AD01 | Registered office address changed from St Michaels Church Centre 17 Redstone Farm Road Hall Green Birmingham B28 9NU to Gospel Oak Community Centre 17 Redstone Farm Road Birmingham West Midlands B28 9NU on 31 December 2016 | |
31 Dec 2016 | TM01 | Termination of appointment of Graham Edwin Smye as a director on 29 December 2016 | |
31 Dec 2016 | TM02 | Termination of appointment of Sandra Jane Rogerson as a secretary on 29 December 2016 | |
02 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
06 Jul 2016 | AP03 | Appointment of Mr David Crathorne as a secretary on 6 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Scott Alexander Martin as a director on 6 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Ann Holloway as a director on 6 July 2016 | |
15 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 | Annual return made up to 15 September 2015 no member list | |
30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Dec 2014 | AP01 | Appointment of Dr Graham Edwin Smye as a director on 17 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Geoffrey Philip Nunney as a director on 3 December 2014 | |
06 Oct 2014 | AR01 | Annual return made up to 15 September 2014 no member list | |
08 Jul 2014 | TM01 | Termination of appointment of Modicum Okello as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Francis Wilkes as a director | |
06 Oct 2013 | AR01 | Annual return made up to 15 September 2013 no member list | |
30 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Mr Francis Michael Wilkes on 12 September 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Mrs Penelope Anne Wagg on 12 September 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Mrs Josephine Smith on 12 September 2013 |