NEHEMIAH CONSTRUCTION MINISTRIES UK LIMITED
Company number 06731535
- Company Overview for NEHEMIAH CONSTRUCTION MINISTRIES UK LIMITED (06731535)
- Filing history for NEHEMIAH CONSTRUCTION MINISTRIES UK LIMITED (06731535)
- People for NEHEMIAH CONSTRUCTION MINISTRIES UK LIMITED (06731535)
- More for NEHEMIAH CONSTRUCTION MINISTRIES UK LIMITED (06731535)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
28 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
04 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
23 May 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
27 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
24 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
23 Oct 2021 | TM01 | Termination of appointment of Brian Mahan as a director on 9 November 2020 | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
25 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
31 Oct 2019 | AD01 | Registered office address changed from 4 Gladstone Street Bourne Lincolnshire PE10 9AX England to 23 Deane Gate Drive Houghton-on-the-Hill Leicester LE7 9HA on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Richard Morrison on 20 October 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
26 Jul 2018 | CH01 | Director's details changed for Mr Leslie Saunders on 19 July 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 20 Woodstock Road Yeovil Somerset BA21 4SF England to 4 Gladstone Street Bourne Lincolnshire PE10 9AX on 26 July 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Leslie Saunders on 7 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 4 Gladstone Street Bourne Lincolnshire PE10 9AX England to 20 Woodstock Road Yeovil Somerset BA21 4SF on 7 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Rev John Harrison on 7 November 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
23 Oct 2017 | AP01 | Appointment of Mr Richard Morrison as a director on 14 October 2017 | |
03 Sep 2017 | CH01 | Director's details changed for Rev John Harrison on 1 September 2017 |