- Company Overview for THE CHURCH AT JUNCTION 10 (06962947)
- Filing history for THE CHURCH AT JUNCTION 10 (06962947)
- People for THE CHURCH AT JUNCTION 10 (06962947)
- More for THE CHURCH AT JUNCTION 10 (06962947)
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) |
---|---|---|---|
18 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
26 Oct 2016 | AD01 | Registered office address changed from 4 Blakenall Information Centre 4 Blakenall Heath Walsall WS3 1HL to C/O Anochrome Ltd Reservoir Place Walsall WS2 9RZ on 26 October 2016 | |
06 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
27 Jan 2016 | AP01 | Appointment of Mr Phillip Miles as a director on 1 January 2016 | |
26 Jan 2016 | TM02 | Termination of appointment of Alison Patricia Masters as a secretary on 10 December 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 15 July 2015 no member list | |
24 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from The Church at Junction 10 Offices Blakenall Information Centre 4 Blakenall Heath Walsall West Midlands WS3 1HE to 4 Blakenall Information Centre 4 Blakenall Heath Walsall WS3 1HL on 24 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Jean Lesley Lavender as a director on 10 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of William David Foster as a director on 26 February 2015 | |
03 Nov 2014 | AR01 | Annual return made up to 15 July 2014 no member list | |
08 Oct 2014 | AP01 | Appointment of Mr Andrew Akani as a director on 1 September 2014 | |
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Oct 2014 | AP01 | Appointment of Mrs Jean Lesley Lavender as a director on 1 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Phillip Walker as a director on 1 September 2014 | |
03 Oct 2014 | CH01 | Director's details changed for Mr William David Foster on 1 July 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Timothy Fellows as a director on 1 June 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Jonathan David Bentley as a director on 1 June 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 323 Wolverhampton Road Walsall West Midlands WS2 8RL to The Church at Junction 10 Offices Blakenall Information Centre 4 Blakenall Heath Walsall West Midlands WS3 1HE on 1 October 2014 | |
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Jul 2013 | AR01 | Annual return made up to 15 July 2013 no member list | |
23 Apr 2013 | CH01 | Director's details changed for Mrs Rachel Jenkings on 19 April 2013 | |
18 Apr 2013 | AP01 | Appointment of Mrs Rachel Jenkings as a director | |
17 Apr 2013 | AP01 | Appointment of Mr Joseph Daniel Clark as a director |