- Company Overview for STOUR VALLEY VINEYARD CHURCH (06985610)
- Filing history for STOUR VALLEY VINEYARD CHURCH (06985610)
- People for STOUR VALLEY VINEYARD CHURCH (06985610)
- More for STOUR VALLEY VINEYARD CHURCH (06985610)
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) |
---|---|---|---|
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | CH03 | Secretary's details changed for Ruth Angela Woodman on 1 July 2017 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Andrew Marc Stewart-Darling on 1 July 2017 | |
19 Mar 2018 | CH01 | Director's details changed for Mrs Emma Jayne Stewart-Darling on 1 July 2017 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Andrew Marc Stewart-Darling on 1 July 2017 | |
19 Mar 2018 | CH03 | Secretary's details changed for Ruth Angela Woodman on 1 July 2017 | |
19 Mar 2018 | AP01 | Appointment of Mr Kevin Roychowdhury as a director on 4 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU to Vineyard Centre Tudor Road Sudbury CO10 1NP on 10 October 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
21 Jul 2017 | PSC07 | Cessation of Antony David Reed as a person with significant control on 1 September 2016 | |
04 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Antony David Reed as a director on 28 October 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
15 Aug 2016 | CH01 | Director's details changed for Mr Antony David Reed on 25 July 2016 | |
06 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 Sep 2015 | CH03 | Secretary's details changed for Ruth Angela Woodman on 25 September 2015 | |
25 Sep 2015 | TM02 | Termination of appointment of Ruth Angela Woodman as a secretary on 25 September 2015 | |
07 Sep 2015 | AR01 | Annual return made up to 8 August 2015 no member list | |
05 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 2 the Mount Queens Road Sudbury Suffolk CO10 1PQ to C/O Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU on 30 September 2014 |