Advanced company searchLink opens in new window

GATEWAY VINEYARD CHRISTIAN FELLOWSHIP NORWICH

Company number 07165537

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)
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CC04 Statement of company's objects
07 Mar 2017 MA Memorandum and Articles of Association
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Mar 2017 AD01 Registered office address changed from 21 st. Catherines Road Norwich NR7 0XR to Trowse Sports Hall the Street Trowse Norwich NR14 8SP on 5 March 2017
22 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 13 January 2016 no member list
21 Jan 2016 AD01 Registered office address changed from 21 st. Catherines Road Norwich NR7 0XR England to 21 st. Catherines Road Norwich NR7 0XR on 21 January 2016
21 Jan 2016 AD01 Registered office address changed from C/O Gateway Vineyard Norwich the Vineyard Centre Nelson Street Norwich Norfolk NR2 4DR to 21 st. Catherines Road Norwich NR7 0XR on 21 January 2016
04 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 no member list
16 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
27 Oct 2014 AP01 Appointment of Mr John Simon Squires as a director on 18 September 2014
19 Mar 2014 TM01 Termination of appointment of Andrew Rowlandson as a director
17 Jan 2014 AR01 Annual return made up to 16 January 2014 no member list
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Feb 2013 AP01 Appointment of Mrs Angela Elizabeth Jean Greaves as a director
23 Jan 2013 AR01 Annual return made up to 21 January 2013 no member list
07 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
05 Dec 2012 CH01 Director's details changed for Mr Craig Jon Deal on 5 December 2012