TRANSFORMATIONAL LEADERSHIP CENTRE
Company number 04790409
- Company Overview for TRANSFORMATIONAL LEADERSHIP CENTRE (04790409)
- Filing history for TRANSFORMATIONAL LEADERSHIP CENTRE (04790409)
- People for TRANSFORMATIONAL LEADERSHIP CENTRE (04790409)
- More for TRANSFORMATIONAL LEADERSHIP CENTRE (04790409)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
17 Jun 2024 | CH03 | Secretary's details changed for Valerie Joan Smith on 14 June 2024 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
16 Jun 2023 | CH01 | Director's details changed for Rev Scott David Brittin on 15 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Rev Charlotte Louise Cass on 15 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Valerie Joan Smith on 15 June 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
16 Jun 2021 | AD01 | Registered office address changed from Kings Hay Back Lane Westbury Sub Mendip Wells Somerset BA5 1HZ England to Sawubona 49 Bell Road Warnham Horsham RH12 3QJ on 16 June 2021 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Yew Trees Ashdown Place Forest Row RH18 5LP to Kings Hay Back Lane Westbury Sub Mendip Wells Somerset BA5 1HZ on 25 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Elizabeth Cox as a director on 1 January 2019 | |
01 Aug 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
14 Jun 2017 | AP01 | Appointment of Miss Elizabeth Cox as a director on 16 May 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Richard Anthony Payne as a director on 16 May 2017 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 |