OUTREACH INTERNATIONAL HEALING MINISTRIES LIMITED
Company number 08047561
- Company Overview for OUTREACH INTERNATIONAL HEALING MINISTRIES LIMITED (08047561)
- Filing history for OUTREACH INTERNATIONAL HEALING MINISTRIES LIMITED (08047561)
- People for OUTREACH INTERNATIONAL HEALING MINISTRIES LIMITED (08047561)
- More for OUTREACH INTERNATIONAL HEALING MINISTRIES LIMITED (08047561)
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) |
---|---|---|---|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 May 2014 | AR01 | Annual return made up to 26 April 2014 no member list | |
28 May 2014 | CH01 | Director's details changed for Michael Lee James on 26 May 2014 | |
28 May 2014 | CH01 | Director's details changed for Miss Michelle Karon Walker on 26 May 2014 | |
28 May 2014 | CH01 | Director's details changed for Ms Frances Gustave on 24 May 2014 | |
27 May 2014 | CH01 | Director's details changed for Mr Lindon Raphael Brown on 24 May 2014 | |
27 May 2014 | AD01 | Registered office address changed from 22 Westfield Drive Harrow Middlesex HA3 9EQ England on 27 May 2014 | |
27 Jan 2014 | AP01 | Appointment of Michael Lee James as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Annmarie Nelson as a director | |
12 Dec 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 25 April 2013 | |
03 Jun 2013 | AP03 | Appointment of Alisha Elizabeth Brown as a secretary | |
17 May 2013 | TM02 | Termination of appointment of Khcs Secretaries Limited as a secretary | |
17 May 2013 | AD01 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW England on 17 May 2013 | |
26 Apr 2012 | NEWINC | Incorporation |