- Company Overview for PCEA UK OUTREACH (06066020)
- Filing history for PCEA UK OUTREACH (06066020)
- People for PCEA UK OUTREACH (06066020)
- More for PCEA UK OUTREACH (06066020)
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) |
---|---|---|---|
01 Apr 2015 | AP01 | Appointment of Mrs Agness Wangui Wambugu as a director on 21 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Stephen Kunyiha Njoroge as a director on 21 March 2015 | |
23 Mar 2015 | AP03 | Appointment of Mr Francis Githinji Mwangi as a secretary on 1 January 2014 | |
24 Jan 2015 | AR01 | Annual return made up to 24 January 2015 no member list | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Feb 2014 | AR01 | Annual return made up to 24 January 2014 no member list | |
20 Feb 2014 | CH03 | Secretary's details changed for Mr. Peter Muturi Kimani on 1 September 2013 | |
11 Oct 2013 | TM02 | Termination of appointment of Peter Kimani as a secretary | |
11 Oct 2013 | TM01 | Termination of appointment of Amos Kamau as a director | |
11 Oct 2013 | TM02 | Termination of appointment of Peter Kimani as a secretary | |
11 Oct 2013 | AD01 | Registered office address changed from Brickfields Christian Centre Welfare Road Stratford London E15 4HT England on 11 October 2013 | |
08 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 24 January 2013 no member list | |
26 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 24 January 2012 no member list | |
20 Dec 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
20 May 2011 | RESOLUTIONS |
Resolutions
|
|
13 May 2011 | CERTNM |
Company name changed pcea uk outreach LIMITED\certificate issued on 13/05/11
|
|
21 Feb 2011 | AR01 | Annual return made up to 24 January 2011 no member list | |
21 Feb 2011 | AP03 | Appointment of Mr Peter Kimani as a secretary | |
21 Feb 2011 | AD01 | Registered office address changed from Brickfields Christian Centre Welfare Road Stratford London E15 4HT England on 21 February 2011 | |
21 Feb 2011 | AD01 | Registered office address changed from 80 Barley Lane, Ilford Essex Redbridge London IG3 8XN on 21 February 2011 | |
21 Feb 2011 | CH01 | Director's details changed for Rev Edwin Mbugua Kibathi on 20 February 2011 | |
21 Feb 2011 | AP01 | Appointment of Mr Amos Chege Kamau as a director | |
21 Feb 2011 | AP01 | Appointment of Mr Amos Chege Kamau as a director |