LIVING LIGHT CHRISTIAN CHURCH, TAUNTON
Company number 05270456
- Company Overview for LIVING LIGHT CHRISTIAN CHURCH, TAUNTON (05270456)
- Filing history for LIVING LIGHT CHRISTIAN CHURCH, TAUNTON (05270456)
- People for LIVING LIGHT CHRISTIAN CHURCH, TAUNTON (05270456)
- Charges for LIVING LIGHT CHRISTIAN CHURCH, TAUNTON (05270456)
- More for LIVING LIGHT CHRISTIAN CHURCH, TAUNTON (05270456)
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) |
---|---|---|---|
19 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
17 Oct 2016 | CH01 | Director's details changed for Mr David Entwistle on 17 October 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mr Richard Appleby on 17 October 2016 | |
04 Nov 2015 | AR01 | Annual return made up to 26 October 2015 no member list | |
02 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
04 Nov 2014 | AR01 | Annual return made up to 26 October 2014 no member list | |
19 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 | Annual return made up to 26 October 2013 no member list | |
13 Nov 2013 | CH01 | Director's details changed for Pastor John Christopher Lalgee on 1 October 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Mr Benedict Rupert Escott Thorne on 1 November 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Mr Richard Appleby on 1 November 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from Living Light Christian Church Gipsy Lane Bishops Hull Taunton Somerset TA1 5LQ England on 13 November 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Pastor John Christopher Lalgee on 1 November 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from C/O Glyn Hammond 32 Geoffrey Farrant Walk Taunton Somerset TA1 1PU United Kingdom on 13 November 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Mr David Entwistle on 1 August 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Mr David Entwistle on 1 August 2013 | |
27 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 26 October 2012 no member list | |
26 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 26 October 2011 no member list | |
20 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 26 October 2010 no member list | |
09 Nov 2010 | AD02 | Register inspection address has been changed from C/O Glyn Hammond 33 North Street Taunton Somerset TA1 1LW United Kingdom | |
17 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |