- Company Overview for CONTAGIOUS BIBLE MINISTRIES (07559349)
- Filing history for CONTAGIOUS BIBLE MINISTRIES (07559349)
- People for CONTAGIOUS BIBLE MINISTRIES (07559349)
- More for CONTAGIOUS BIBLE MINISTRIES (07559349)
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 |