- Company Overview for NEW CITY OF DAVID MINISTRIES LIMITED (07295455)
- Filing history for NEW CITY OF DAVID MINISTRIES LIMITED (07295455)
- People for NEW CITY OF DAVID MINISTRIES LIMITED (07295455)
- More for NEW CITY OF DAVID MINISTRIES LIMITED (07295455)
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
|
|
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 |