Advanced company searchLink opens in new window

CONTAGIOUS BIBLE MINISTRIES

Company number 07559349

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)
21 Feb 2018 PSC07 Cessation of Dudley Stephen Peacham as a person with significant control on 25 January 2018
21 Feb 2018 TM01 Termination of appointment of Dudley Stephen Peacham as a director on 25 January 2018
21 Feb 2018 AP01 Appointment of Mr Gareth Mitchell as a director on 25 January 2018
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Nov 2017 TM01 Termination of appointment of Jonathan Paul Ward as a director on 10 November 2017
22 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Mar 2016 AR01 Annual return made up to 10 March 2016 no member list
22 Jan 2016 TM01 Termination of appointment of Nicholas Paul Jackman as a director on 18 November 2015
04 Dec 2015 TM02 Termination of appointment of David George Crook as a secretary on 18 November 2015
04 Dec 2015 TM01 Termination of appointment of David George Crook as a director on 18 November 2015
04 Dec 2015 AP01 Appointment of Mr Geoff Blake as a director on 18 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 10 March 2015 no member list
12 Mar 2015 CH01 Director's details changed for David George Crook on 12 March 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Apr 2014 AP01 Appointment of Ian Michael Sneller as a director
11 Mar 2014 AR01 Annual return made up to 10 March 2014 no member list
11 Mar 2014 CH01 Director's details changed for Dudley Stephen Peacham on 1 February 2014
11 Mar 2014 CH01 Director's details changed for Ian Fry on 1 February 2014
11 Mar 2014 CH01 Director's details changed for Mr Jonathan Paul Ward on 1 February 2014
11 Mar 2014 CH01 Director's details changed for Nicholas Paul Jackman on 1 February 2014
11 Mar 2014 CH01 Director's details changed for David George Crook on 1 February 2014
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Sep 2013 AD01 Registered office address changed from West Street Baptist Church West Street Dunstable Bedfordshire LU6 1SX on 19 September 2013