- Company Overview for THE BESOM IN YORK (06946084)
- Filing history for THE BESOM IN YORK (06946084)
- People for THE BESOM IN YORK (06946084)
- More for THE BESOM IN YORK (06946084)
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 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
01 Jul 2024 | CH01 | Director's details changed for Mrs Hannah Margaret Joy Thompson on 24 June 2024 | |
01 Jul 2024 | CH01 | Director's details changed for Mr Richard Wadham Grant on 24 June 2024 | |
01 Jul 2024 | CH01 | Director's details changed for Hannah Ruth Ainsworth on 24 June 2024 | |
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
30 Jun 2023 | AD01 | Registered office address changed from 189 Huntington Road York YO31 9BP England to 189 Huntington Road C/O Living Word Church York YO31 9BP on 30 June 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from Living Word Church Living Word Church York YO31 9BP England to 189 Huntington Road York YO31 9BP on 30 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Rebecca Watson as a director on 26 June 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
03 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Mar 2020 | AP01 | Appointment of Mrs Catherine Joyce Spedding as a director on 16 March 2020 | |
21 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
03 Jul 2019 | AD01 | Registered office address changed from St Columba's Foundation 32 Priory Street York North Yorkshire YO1 6EX to Living Word Church Living Word Church York YO31 9BP on 3 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Miss Rebecca Lewis on 29 June 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Jan 2019 | AP01 | Appointment of Mrs Hannah Margaret Joy Thompson as a director on 29 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Mark Alty as a director on 29 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Emily Alty as a director on 29 January 2019 | |
11 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates |