- Company Overview for AFRIKAANS PROTESTANT CHURCH IN ENGLAND AND WALES (06034213)
- Filing history for AFRIKAANS PROTESTANT CHURCH IN ENGLAND AND WALES (06034213)
- People for AFRIKAANS PROTESTANT CHURCH IN ENGLAND AND WALES (06034213)
- More for AFRIKAANS PROTESTANT CHURCH IN ENGLAND AND WALES (06034213)
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) |
---|---|---|---|
03 Jan 2016 | TM01 | Termination of appointment of Hans Earle as a director on 6 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
11 Nov 2014 | TM01 | Termination of appointment of Gabriel Johannes Snyman as a director on 11 October 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of Gabriel Johannes Snyman as a secretary on 11 October 2014 | |
15 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
31 Mar 2014 | AD01 | Registered office address changed from C/O Afrikaans Protestant Church in England and Wales International House 221 Bow Road Bow London E3 2SJ on 31 March 2014 | |
05 Mar 2014 | AP03 | Appointment of Mr Gabriel Johannes Snyman as a secretary | |
24 Jan 2014 | CH01 | Director's details changed for Mr Gabriel Johannes Snyman on 24 January 2014 | |
21 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
18 Nov 2013 | AP01 | Appointment of Mr Gabriel Johannes Snyman as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Christoffel Van Wyk as a director | |
18 Nov 2013 | TM02 | Termination of appointment of Christoffel Van Wyk as a secretary | |
03 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
11 Jan 2013 | AP01 | Appointment of Mr Hans Earle as a director | |
11 Jan 2013 | AD01 | Registered office address changed from C/O Mr Christoff Van Wyk 2 Halidon Rise Romford RM3 0YL United Kingdom on 11 January 2013 | |
10 Jan 2013 | TM01 | Termination of appointment of Daniel Du Toit as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Barend Brummer as a director | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 9 January 2012 no member list | |
28 Feb 2012 | CH01 | Director's details changed for Mr Christoffel Frederik Van Wyk on 11 June 2011 | |
28 Feb 2012 | TM01 | Termination of appointment of Willem Venter as a director | |
28 Feb 2012 | AP01 | Appointment of Mr Barend Wichard Brummer as a director | |
20 Oct 2011 | AD01 | Registered office address changed from 9 Sunnyside Road Epping Essex CM16 4JP United Kingdom on 20 October 2011 |