- Company Overview for VICTORY GOSPEL CHURCH (07494182)
- Filing history for VICTORY GOSPEL CHURCH (07494182)
- People for VICTORY GOSPEL CHURCH (07494182)
- Charges for VICTORY GOSPEL CHURCH (07494182)
- Registers for VICTORY GOSPEL CHURCH (07494182)
- More for VICTORY GOSPEL CHURCH (07494182)
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) |
---|---|---|---|
13 Feb 2013 | AR01 | Annual return made up to 17 January 2013 no member list | |
18 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
22 May 2012 | AD01 | Registered office address changed from 7 Bournemouth Road, Chandlers Ford Eastleigh Hampshire SO53 3DA United Kingdom on 22 May 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 17 January 2012 no member list | |
21 Apr 2011 | AP01 | Appointment of Sheila Ann Fronda as a director | |
21 Apr 2011 | AP01 | Appointment of Pastor Ronald Albert Samuel White as a director | |
21 Apr 2011 | AP01 | Appointment of Paul Roger Fronda as a director | |
21 Apr 2011 | AP01 | Appointment of Ian Rowes as a director | |
21 Apr 2011 | AP01 | Appointment of Lynne Kathleen Rowles as a director | |
21 Apr 2011 | AP01 | Appointment of Dennis Cyril Cole as a director | |
21 Apr 2011 | AP01 | Appointment of John Thomas Barnett as a director | |
21 Jan 2011 | AP01 | Appointment of Pastor Margaret Olive White as a director | |
21 Jan 2011 | AP01 | Appointment of Pastor Andrew David White as a director | |
21 Jan 2011 | AP03 | Appointment of Janice Patching as a secretary | |
20 Jan 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
17 Jan 2011 | NEWINC | Incorporation |