- Company Overview for WIRRAL CHURCHES' ARK PROJECT (03896833)
- Filing history for WIRRAL CHURCHES' ARK PROJECT (03896833)
- People for WIRRAL CHURCHES' ARK PROJECT (03896833)
- Charges for WIRRAL CHURCHES' ARK PROJECT (03896833)
- More for WIRRAL CHURCHES' ARK PROJECT (03896833)
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) |
---|---|---|---|
17 Feb 2021 | CH01 | Director's details changed for Norman Leslie Jones on 17 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Andrew David Roberts on 17 February 2021 | |
17 Feb 2021 | CH03 | Secretary's details changed for Mrs Merril Grundy on 17 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Peter Ashley-Mudie on 17 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Dr Ian James Cubbin on 17 February 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
01 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
17 Dec 2019 | TM01 | Termination of appointment of Robert Towers Nelson as a director on 17 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Derek Rowland Hughes as a director on 17 December 2019 | |
16 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Jul 2019 | AP01 | Appointment of Mrs Gillian Audrey Ferris as a director on 5 July 2019 | |
29 May 2019 | AP01 | Appointment of Mr Ian Lester Roughley as a director on 20 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Andrew David Roberts as a director on 20 May 2019 | |
01 May 2019 | CC04 | Statement of company's objects | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | TM02 | Termination of appointment of Robert Towers Nelson as a secretary on 27 March 2019 | |
28 Mar 2019 | AP03 | Appointment of Mrs Merril Grundy as a secretary on 27 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
28 Nov 2017 | AP01 | Appointment of Mr Melvin Godfrey as a director on 12 June 2017 | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2017 | AD01 | Registered office address changed from Mary Cole House 6 Sandford Street Birkenhead Wirral CH41 1BN to PO Box CH41 1BF 7 Sidney Street Birkenhead Wirral CH41 1BF on 3 May 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates |