- Company Overview for THE STOREHOUSE CHURCH ALFORD LTD (07299919)
- Filing history for THE STOREHOUSE CHURCH ALFORD LTD (07299919)
- People for THE STOREHOUSE CHURCH ALFORD LTD (07299919)
- Charges for THE STOREHOUSE CHURCH ALFORD LTD (07299919)
- More for THE STOREHOUSE CHURCH ALFORD LTD (07299919)
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) |
---|---|---|---|
02 Apr 2013 | AP01 | Appointment of Mr Michael Hippey as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Terence Jarnell as a director | |
06 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jul 2012 | TM02 | Termination of appointment of Lesley Rowe as a secretary | |
26 Jul 2012 | AP03 | Appointment of Miss Gail Bailey as a secretary | |
07 Jul 2012 | AR01 | Annual return made up to 30 June 2012 no member list | |
20 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 30 June 2011 no member list | |
20 Jul 2011 | TM01 | Termination of appointment of Mary Spier as a director | |
17 May 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
12 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
15 Feb 2011 | AP01 | Appointment of Mr Alan Edward Miles as a director | |
14 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 30 September 2010 | |
30 Jun 2010 | NEWINC | Incorporation |