Advanced company searchLink opens in new window

STOUR VALLEY VINEYARD CHURCH

Company number 06985610

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)
27 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company has been converted to a cio 30/07/2020
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