Advanced company searchLink opens in new window

LIVING WORD CHRISTIAN CENTRE

Company number 04071518

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2025 CH01 Director's details changed for Ms Anelia Wirtz on 18 January 2025
21 Oct 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
24 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
19 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
01 May 2023 AA Total exemption full accounts made up to 30 September 2022
24 Apr 2023 AP01 Appointment of Ms Jennifer Baker as a director on 26 March 2022
24 Apr 2023 AP01 Appointment of Mr Lloyd Matthew Katz as a director on 26 March 2022
17 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
05 May 2022 AA Total exemption full accounts made up to 30 September 2021
19 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 TM01 Termination of appointment of Pierre Meyer as a director on 28 September 2020
28 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 30 September 2019
20 Apr 2020 CH01 Director's details changed for Ms Anelia Wirtz on 12 December 2019
26 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Jun 2019 CH01 Director's details changed for Rev Philip Anthony Sheard on 16 April 2019
18 Jun 2019 CH01 Director's details changed for Mrs Julie Elisabeth Sheard on 16 April 2019
18 Jun 2019 PSC04 Change of details for Rev Philip Anthony Sheard as a person with significant control on 16 April 2019
18 Jun 2019 AD01 Registered office address changed from Beech House 54B High Street Chapmanslade Westbury Wiltshire BA13 4AN to 14 Hawkesmead Close Norton St. Philip Bath Somerset BA2 7PP on 18 June 2019
24 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
16 May 2018 AA Total exemption full accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 30 September 2016