- Company Overview for REVIVE CHURCH (07566472)
- Filing history for REVIVE CHURCH (07566472)
- People for REVIVE CHURCH (07566472)
- Charges for REVIVE CHURCH (07566472)
- More for REVIVE CHURCH (07566472)
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) |
---|---|---|---|
10 Mar 2015 | MA | Memorandum and Articles of Association | |
06 Mar 2015 | CERTNM |
Company name changed new life church, hull\certificate issued on 06/03/15
|
|
06 Mar 2015 | MISC | NM01 & NE01 & resolution | |
06 Mar 2015 | CONNOT | Change of name notice | |
09 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Timothy Monaghan as a director on 5 September 2014 | |
23 Jul 2014 | AP01 | Appointment of Mrs Linda Anne Dixon as a director on 28 February 2014 | |
29 May 2014 | TM01 | Termination of appointment of Robert Pritchard as a director | |
07 Apr 2014 | AR01 | Annual return made up to 16 March 2014 no member list | |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 16 March 2013 no member list | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2012 | AR01 | Annual return made up to 16 March 2012 no member list | |
17 Feb 2012 | TM01 | Termination of appointment of David Cooper as a director | |
17 Feb 2012 | AP01 | Appointment of Stewart Cowan Mckinlay as a director | |
16 Mar 2011 | NEWINC | Incorporation |