- Company Overview for RCCG NEW LIFE ASSEMBLY (07491486)
- Filing history for RCCG NEW LIFE ASSEMBLY (07491486)
- People for RCCG NEW LIFE ASSEMBLY (07491486)
- Charges for RCCG NEW LIFE ASSEMBLY (07491486)
- More for RCCG NEW LIFE ASSEMBLY (07491486)
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) |
---|---|---|---|
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 May 2017 | AP01 | Appointment of Mrs Omolara Omowunmi Apoola as a director on 1 May 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 | Annual return made up to 13 January 2016 no member list | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Mesembe Otu as a director on 1 January 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Marcellina Efupelumi Coker as a director on 1 January 2015 | |
13 Jan 2015 | AR01 | Annual return made up to 13 January 2015 no member list | |
05 Dec 2014 | AP01 | Appointment of Mr Phillip Adebayo Ajayi as a director on 1 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Vincent Tokunbo Tunde Ibikunle as a director on 1 December 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Oyebanke Johnson as a director on 31 October 2014 | |
06 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Adeboyin Olaleye Adeyemo as a director on 30 June 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Adedoyin Adeyemo as a secretary on 30 June 2014 | |
06 Feb 2014 | AR01 | Annual return made up to 13 January 2014 no member list | |
29 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 13 January 2013 no member list | |
21 Dec 2012 | CH01 | Director's details changed for Banke Johnson on 20 December 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from Grosvenor House 1 High Street Edgware HA8 7TA on 20 December 2012 | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2012 | CC04 | Statement of company's objects | |
11 Jun 2012 | AD01 | Registered office address changed from 10 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ England on 11 June 2012 |