Advanced company searchLink opens in new window

SHENLEY CHRISTIAN FELLOWSHIP

Company number 08148539

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)
20 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
30 Jan 2020 TM01 Termination of appointment of Richard Neil Clark as a director on 27 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Harvey Jonathan Richard Moore on 29 January 2020
29 Jan 2020 TM02 Termination of appointment of Richard Neil Clark as a secretary on 27 January 2020
29 Jan 2020 AP01 Appointment of Mrs Margaret Oluwasola Owolabi as a director on 27 January 2020
29 Jan 2020 AP03 Appointment of Mrs Julie Anne Messenger as a secretary on 27 January 2020
29 Jan 2020 AP01 Appointment of Mrs Julie Anne Messenger as a director on 27 January 2019
29 Jan 2020 AP01 Appointment of Mr Ivor Henry King as a director on 27 January 2020
29 Jan 2020 TM01 Termination of appointment of Jennifer Lynn Joyce as a director on 27 January 2020
07 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
31 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
08 Jul 2019 TM01 Termination of appointment of Patricia Mary Lock as a director on 14 November 2018
08 Jul 2019 TM01 Termination of appointment of Caroline Jayne Swann as a director on 8 July 2019
30 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 May 2018 AP01 Appointment of Mr Harvey Jonathan Richard Moore as a director on 14 May 2018
31 Oct 2017 AP01 Appointment of Mr Daniel John Conibere as a director on 18 October 2017
31 Oct 2017 TM01 Termination of appointment of Margaret Ann Jobling as a director on 18 October 2017
03 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
27 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
06 Mar 2017 CH01 Director's details changed for Miss Claire Elizabeth Monkcom on 3 March 2017
28 Feb 2017 AD01 Registered office address changed from 1 Chawton Crescent Great Holm Milton Keynes Buckinghamshire MK8 9EG to The Oak Tree Centre Wallinger Drive Shenley Brook End Milton Keynes MK5 7GZ on 28 February 2017
08 Feb 2017 TM01 Termination of appointment of Konrad Boshoff Meij as a director on 25 January 2017
31 Oct 2016 AP01 Appointment of Miss Patricia Mary Lock as a director on 19 October 2016
15 Aug 2016 AAMD Amended total exemption full accounts made up to 31 October 2015