- Company Overview for CALVARY SOUTH LAKES LIMITED (06674165)
- Filing history for CALVARY SOUTH LAKES LIMITED (06674165)
- People for CALVARY SOUTH LAKES LIMITED (06674165)
- More for CALVARY SOUTH LAKES LIMITED (06674165)
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) |
---|---|---|---|
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Aug 2015 | AR01 | Annual return made up to 15 August 2015 no member list | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Aug 2014 | AR01 | Annual return made up to 15 August 2014 no member list | |
18 Aug 2014 | CH01 | Director's details changed for Mr John Charles Brown on 2 August 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Apr 2014 | TM01 | Termination of appointment of Bruce Johnston-White as a director | |
14 Apr 2014 | AP01 | Appointment of Mr Kieron John Mcghie as a director | |
21 Aug 2013 | AR01 | Annual return made up to 15 August 2013 no member list | |
21 Aug 2013 | CH01 | Director's details changed for Mr John Charles Brown on 31 July 2013 | |
14 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 15 August 2012 no member list | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Apr 2012 | CERTNM |
Company name changed calvary chapel spring valley LIMITED\certificate issued on 04/04/12
|
|
06 Sep 2011 | AR01 | Annual return made up to 15 August 2011 no member list | |
19 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Mar 2011 | AD01 | Registered office address changed from Ashleigh Station Road Staveley Kendal Cumbria LA8 9NB on 7 March 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 15 August 2010 no member list | |
06 Sep 2010 | TM01 | Termination of appointment of Jeff Cuozzo as a director | |
15 May 2010 | AA01 | Current accounting period extended from 31 August 2010 to 30 September 2010 | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Apr 2010 | AP01 | Appointment of Mr Daniel Edward Huddleston as a director | |
30 Mar 2010 | AP03 | Appointment of Mr John Charles Brown as a secretary | |
30 Mar 2010 | AP01 | Appointment of Mr John Charles Brown as a director | |
30 Mar 2010 | AP01 | Appointment of Pastor Jeffrey Hicks as a director |