Advanced company searchLink opens in new window

LIFESPRING CHURCH

Company number 08087254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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