Advanced company searchLink opens in new window

GLOBAL HARVEST CHURCH (LONDON)

Company number 05484475

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)
27 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
06 Jul 2011 AR01 Annual return made up to 20 June 2011 no member list
18 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
28 Jun 2010 AR01 Annual return made up to 20 June 2010 no member list
28 Jun 2010 CH01 Director's details changed for Henrietta Elizabeth Trye on 20 June 2010
28 Jun 2010 CH01 Director's details changed for Olusegun Olojo Kosoko on 20 June 2010
28 Jun 2010 AD01 Registered office address changed from 21 Avian Avenue, Curo Park Frogmore St. Albans Hertfordshire AL2 2FE United Kingdom on 28 June 2010
28 Jun 2010 AD01 Registered office address changed from 83 Drovers Way Hatfield Hertfordshire AL10 0QB on 28 June 2010
18 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
22 Jun 2009 363a Annual return made up to 20/06/09
22 Jun 2009 288c Secretary's change of particulars / akaibi usidame / 01/01/2009
22 Jun 2009 288c Director's change of particulars / olusegun oloyo kosoko / 01/02/2009
21 May 2009 AA Total exemption full accounts made up to 30 June 2008
09 Apr 2009 MEM/ARTS Memorandum and Articles of Association
09 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
02 Apr 2009 CERTNM Company name changed global harvest church\certificate issued on 06/04/09
16 Mar 2009 288a Director appointed olusegun oloyo kosoko
16 Mar 2009 288a Director appointed henrietta elizabeth trye
05 Mar 2009 288a Director appointed rinret margaret leks
05 Mar 2009 288b Appointment terminated director gbemi falode
05 Mar 2009 288b Appointment terminated director ayo olorunlogbon
05 Mar 2009 288b Appointment terminated director olalekan fasima
12 Nov 2008 287 Registered office changed on 12/11/2008 from suite 3 71 blakes road london SE15 6GZ
05 Nov 2008 363a Annual return made up to 20/06/08
05 Nov 2008 363a Annual return made up to 20/06/07