- Company Overview for SHENLEY CHRISTIAN FELLOWSHIP (08148539)
- Filing history for SHENLEY CHRISTIAN FELLOWSHIP (08148539)
- People for SHENLEY CHRISTIAN FELLOWSHIP (08148539)
- Charges for SHENLEY CHRISTIAN FELLOWSHIP (08148539)
- More for SHENLEY CHRISTIAN FELLOWSHIP (08148539)
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 |