- Company Overview for EAST MIDLAND BAPTIST ASSOCIATION (04302466)
- Filing history for EAST MIDLAND BAPTIST ASSOCIATION (04302466)
- People for EAST MIDLAND BAPTIST ASSOCIATION (04302466)
- More for EAST MIDLAND BAPTIST ASSOCIATION (04302466)
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) |
---|---|---|---|
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Apr 2016 | AP01 | Appointment of Rev Jonathan Oatridge as a director on 16 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Sharon Ruth Joddrell as a director on 16 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Philip John Hand as a director on 16 April 2016 | |
29 Oct 2015 | AR01 | Annual return made up to 10 October 2015 no member list | |
29 Oct 2015 | AP01 | Appointment of Mr David Charles Harvey as a director on 17 September 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Richard Graeme Webb as a director on 30 July 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of John Michael Hemes as a director on 29 January 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Vanessa Brenda Hollingworth as a director on 17 September 2015 | |
06 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AUD | Auditor's resignation | |
19 Jan 2015 | AUD | Auditor's resignation | |
29 Oct 2014 | AR01 | Annual return made up to 10 October 2014 no member list | |
29 Oct 2014 | CH01 | Director's details changed for Revd Dianne Tidball on 29 October 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Philip John Hand on 29 October 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Margaret Irene Hanning on 29 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Steven Michael Salmen as a director on 27 April 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Rev Richard Graeme Webb on 29 October 2014 | |
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jul 2014 | MISC | Amended bye laws | |
14 Jul 2014 | MA | Memorandum and Articles of Association | |
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | AP01 | Appointment of Mr Melvyn Douglas Gilmour as a director | |
19 May 2014 | AP01 | Appointment of Mr Timothy David Jackson as a director |