- Company Overview for SOUTH WEST YOUTH MINISTRIES (03963476)
- Filing history for SOUTH WEST YOUTH MINISTRIES (03963476)
- People for SOUTH WEST YOUTH MINISTRIES (03963476)
- More for SOUTH WEST YOUTH MINISTRIES (03963476)
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 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Bridget Elizabeth Down on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Ruth Elizabeth Flanagan on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Reverend James Emerson Grier on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Reverend James Emerson Grier on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Michael Arthur Law on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Andrew Robert Mulcock on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for John Albert Lewis Russell on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Harriet Ruth Sharp on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Rosemary Jane Sowden on 10 August 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 May 2018 | AP01 | Appointment of Mrs Esther Stansfield as a director on 9 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
23 Feb 2018 | AD01 | Registered office address changed from Saffron Court, Station Hill Chudleigh Newton Abbot Devon TQ13 0EE to 10a Mill Park Industrial Estate White Cross Road Woodbury Salterton Exeter EX5 1EL on 23 February 2018 | |
07 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Timothy Andrew Funnell as a director on 28 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Barry Dugmore as a director on 28 September 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Apr 2016 | TM01 | Termination of appointment of Jean Winifred Newing as a director on 28 April 2016 | |
28 Apr 2016 | AR01 | Annual return made up to 3 April 2016 no member list | |
05 Feb 2016 | AP01 | Appointment of Mrs Bridget Elizabeth Down as a director on 3 February 2016 | |
18 Dec 2015 | TM01 | Termination of appointment of Claire Julie Hardy as a director on 17 October 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of David William Pegg as a director on 26 November 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Daryl Mark Fulls as a director on 26 November 2015 |