Advanced company searchLink opens in new window

LIFEHOUSE MINISTRIES

Company number 06889092

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)
16 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 28 April 2015 no member list
14 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 28 April 2014 no member list
25 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 28 April 2013 no member list
17 Mar 2013 AP01 Appointment of Mr Louis George Tatum as a director
13 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
22 Oct 2012 TM01 Termination of appointment of Gareth Mitchell as a director
15 May 2012 AR01 Annual return made up to 28 April 2012 no member list
16 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 28 April 2011 no member list
10 Jan 2011 AP01 Appointment of Mrs Susan Valerie Newman as a director
31 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 28 April 2010 no member list
05 May 2010 AD01 Registered office address changed from the Life House 46 King Harold Road Colchester Essex CO3 4SE on 5 May 2010
05 May 2010 CH01 Director's details changed for Mr David Wuyts on 28 April 2010
29 Apr 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
15 Nov 2009 CH01 Director's details changed for Mr Gareth Ewan Mitchell on 15 November 2009
15 Nov 2009 CH01 Director's details changed for Mrs Stephanie Elaine Codd on 15 November 2009
28 Apr 2009 NEWINC Incorporation