Advanced company searchLink opens in new window

SHARE JESUS

Company number 04290444

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)
25 Sep 2010 AA Full accounts made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 19 September 2010 no member list
21 Sep 2010 CH01 Director's details changed for Rev Nigel Charles Tween on 19 September 2010
21 Sep 2010 CH01 Director's details changed for Emma Kate Dipper on 19 September 2010
30 Apr 2010 TM01 Termination of appointment of Graham Horsley as a director
25 Mar 2010 AP01 Appointment of Rev David Alan Hull as a director
03 Nov 2009 TM01 Termination of appointment of Margaret Mcveigh as a director
01 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
29 Sep 2009 363a Annual return made up to 19/09/09
29 Sep 2009 288c Director's change of particulars / david heron / 05/01/2009
08 Jun 2009 288a Director appointed emma kate dipper
11 Mar 2009 288a Director appointed andrew swift
02 Mar 2009 288b Appointment terminated director andrew frost
23 Oct 2008 363a Annual return made up to 19/09/08
23 Oct 2008 288c Director's change of particulars / andrew frost / 19/09/2008
23 Oct 2008 287 Registered office changed on 23/10/2008 from raynes park methodist church tolver road london SW20 8RA
10 Oct 2008 AA Full accounts made up to 31 December 2007
22 Sep 2008 288a Director appointed andrew mark frost
25 Oct 2007 AA Full accounts made up to 31 December 2006
21 Oct 2007 363s Annual return made up to 19/09/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
15 Oct 2007 288a New secretary appointed
31 Jan 2007 AA Full accounts made up to 31 December 2005
18 Oct 2006 363s Annual return made up to 19/09/06
18 Oct 2005 AA Full accounts made up to 31 December 2004
12 Oct 2005 363a Annual return made up to 19/09/05