- Company Overview for RIVER CHURCH (07926500)
- Filing history for RIVER CHURCH (07926500)
- People for RIVER CHURCH (07926500)
- More for RIVER CHURCH (07926500)
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) |
---|---|---|---|
15 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2022 | TM01 | Termination of appointment of Rachel Jane Pymm as a director on 1 June 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
02 Feb 2022 | CH01 | Director's details changed for Ms Ashvinder Vickers on 25 January 2022 | |
02 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
02 Feb 2022 | CH01 | Director's details changed for Mary Kathleen Porter on 25 January 2022 | |
02 Feb 2022 | PSC07 | Cessation of Michael John Holt as a person with significant control on 25 January 2022 | |
02 Feb 2022 | PSC07 | Cessation of Ian Mackenzie Linton as a person with significant control on 25 January 2022 | |
02 Feb 2022 | PSC07 | Cessation of Ceri Davies as a person with significant control on 25 January 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Ms Ashvinder Sanger on 25 January 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mrs Caroline Grace Read on 25 January 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mrs Rachel Jane Pymm on 25 January 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mary Kathleen Porter on 25 January 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Ian Mackenzie Linton on 25 January 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Michael John Holt on 25 January 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Alistair John Handford on 25 January 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from The Summit 2 Castle Hill Terrace Maidenhead Berkshire SL6 4JP to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 2 February 2022 | |
24 Jan 2022 | PSC07 | Cessation of Simon Roy Tempest as a person with significant control on 16 January 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Simon Roy Tempest as a director on 16 January 2022 | |
24 Jan 2022 | PSC04 | Change of details for Mr Ian Mackenzie Linton as a person with significant control on 24 January 2022 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2020 | AP01 | Appointment of Mr Simon Roy Tempest as a director on 23 April 2020 |