- Company Overview for LIFESPRING CHURCH (08087254)
- Filing history for LIFESPRING CHURCH (08087254)
- People for LIFESPRING CHURCH (08087254)
- Charges for LIFESPRING CHURCH (08087254)
- More for LIFESPRING CHURCH (08087254)
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) |
---|---|---|---|
22 May 2018 | CH01 | Director's details changed for Mr Kim Stuart Wheeler on 17 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
16 Jan 2018 | TM01 | Termination of appointment of Neville John Hollands as a director on 20 December 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of Kevin Edmund Townsend as a director on 6 September 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
07 Jun 2017 | TM01 | Termination of appointment of Robert James Stroud as a director on 24 February 2016 | |
05 Apr 2017 | AP01 | Appointment of Mr David John Cornelius as a director on 22 March 2017 | |
28 Sep 2016 | AAMD | Amended total exemption full accounts made up to 31 December 2015 | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 | Annual return made up to 29 May 2016 no member list | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 Jun 2015 | AP01 | Appointment of Mrs Catherine Peirce as a director on 11 April 2015 | |
23 Jun 2015 | AR01 | Annual return made up to 29 May 2015 no member list | |
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 | Annual return made up to 29 May 2014 no member list | |
23 Oct 2013 | AP01 | Appointment of Mr Kim Stuart Wheeler as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Stella Stroud as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Paul Shepherd as a director | |
13 Aug 2013 | AR01 | Annual return made up to 29 May 2013 no member list | |
02 Jul 2013 | MR01 | Registration of charge 080872540002 | |
22 May 2013 | MR01 | Registration of charge 080872540001 | |
13 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Mar 2013 | AD01 | Registered office address changed from the Surgery Routh Lane Tilehurst Reading Berkshire RG30 4JY on 15 March 2013 | |
05 Jul 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 |