- Company Overview for LIVING WORD CHRISTIAN CENTRE (04071518)
- Filing history for LIVING WORD CHRISTIAN CENTRE (04071518)
- People for LIVING WORD CHRISTIAN CENTRE (04071518)
- Charges for LIVING WORD CHRISTIAN CENTRE (04071518)
- More for LIVING WORD CHRISTIAN CENTRE (04071518)
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 |