THE WELL, CHRISTIAN HEALING CENTRE
Company number 04664030
- Company Overview for THE WELL, CHRISTIAN HEALING CENTRE (04664030)
- Filing history for THE WELL, CHRISTIAN HEALING CENTRE (04664030)
- People for THE WELL, CHRISTIAN HEALING CENTRE (04664030)
- Charges for THE WELL, CHRISTIAN HEALING CENTRE (04664030)
- More for THE WELL, CHRISTIAN HEALING CENTRE (04664030)
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) |
---|---|---|---|
08 Jul 2020 | TM01 | Termination of appointment of Kevin John Broadbent as a director on 4 July 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr James Peter Leng as a director on 12 November 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
12 Feb 2020 | TM01 | Termination of appointment of Janet Furlong as a director on 29 November 2019 | |
30 Oct 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Oct 2019 | AP03 | Appointment of Mr Mark Henry Joseph Askew as a secretary on 1 October 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Craig Andrew Walford as a director on 13 July 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Tracey Ann Taylor as a director on 13 July 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Gordon Francis Franklin as a director on 13 July 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Gordon Francis Franklin as a secretary on 13 July 2018 | |
18 May 2018 | AD01 | Registered office address changed from Wandfluh House Northfield Road Kineton Road Industrial Estate Southam CV47 0FG England to 20 Augusta Place Leamington Spa CV32 5EL on 18 May 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
04 Dec 2017 | AP01 | Appointment of Mr Craig Andrew Walford as a director on 1 December 2017 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from 16 Cross Street Leamington Spa Warwickshire CV32 4PX to Wandfluh House Northfield Road Kineton Road Industrial Estate Southam CV47 0FG on 16 February 2017 | |
01 Dec 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
11 Nov 2016 | MR01 | Registration of charge 046640300001, created on 21 October 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Kevin John Broadbent as a director on 6 September 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Jonathan Lister Tidd as a director on 14 July 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Anthony John O'brien as a director on 14 July 2016 | |
19 May 2016 | TM01 | Termination of appointment of James Bryan Holden as a director on 14 March 2016 |