Advanced company searchLink opens in new window

NEW CITY OF DAVID MINISTRIES LIMITED

Company number 07295455

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)
06 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1,000
06 Jul 2014 AD02 Register inspection address has been changed
06 Jul 2014 AD01 Registered office address changed from Holy Trinity Church Boar Lane Leeds West Yorkshire LS1 6HW England on 6 July 2014
17 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
10 Jul 2013 CH01 Director's details changed for Kabwe Mutonji on 1 March 2012
10 Jul 2013 AD01 Registered office address changed from Holy Trinity Church Boar Lane Leeds West Yorkshire LS1 6HW England on 10 July 2013
10 Jul 2013 AD01 Registered office address changed from South Parade Baptist Church 1 South Parade Headingley Leeds LS6 3LF England on 10 July 2013
20 Feb 2013 TM02 Termination of appointment of Geoffrey Greer as a secretary
20 Feb 2013 TM01 Termination of appointment of Mark Vipan as a director
20 Feb 2013 TM01 Termination of appointment of Adrian Howe as a director
20 Feb 2013 TM01 Termination of appointment of Martha Chaparangamda as a director
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 AP03 Appointment of Mr Geoffrey David Greer as a secretary
05 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
05 Jul 2012 AD01 Registered office address changed from - Holy Trinity Church, Boar Lane Leeds West Yorkshire LS1 6HW England on 5 July 2012
09 Sep 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
27 Jul 2011 AP01 Appointment of Adrian James Howe as a director
27 Jul 2011 AP01 Appointment of Mark Robert Alexander Vipan as a director
26 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
22 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
08 Jul 2011 AP01 Appointment of Sehlile Plaxedes Farag as a director
08 Jul 2011 AP01 Appointment of David Sankhulani Daka as a director
08 Jul 2011 AP01 Appointment of Martha Chaparangamda as a director
25 Jun 2010 NEWINC Incorporation