- Company Overview for PRAYER CENTRE CHURCH OF GOD (08205677)
- Filing history for PRAYER CENTRE CHURCH OF GOD (08205677)
- People for PRAYER CENTRE CHURCH OF GOD (08205677)
- Charges for PRAYER CENTRE CHURCH OF GOD (08205677)
- More for PRAYER CENTRE CHURCH OF GOD (08205677)
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) |
---|---|---|---|
30 Nov 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Flat 53 Pardoner Street London SE1 4DW to 108 Marston Avenue Dagenham RM10 7LJ on 18 December 2019 | |
17 Dec 2019 | PSC01 | Notification of Michael Balogun as a person with significant control on 16 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Martin Ogunwusi as a person with significant control on 4 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Grace Ogunwusi as a director on 4 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Martin Ogunwusi as a director on 4 December 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Grace Ogunwusi as a secretary on 4 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
30 Jan 2019 | MR01 | Registration of charge 082056770001, created on 29 January 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
07 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
25 Jul 2017 | AP01 | Appointment of Samson Oluwamodede as a director on 9 June 2017 | |
25 Jul 2017 | AP01 | Appointment of Mrs Philomena Funke Amodeni as a director on 9 June 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Margaret Falodi-Musa as a director on 8 June 2017 | |
24 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
19 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 | Annual return made up to 7 September 2015 no member list | |
04 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 | Annual return made up to 7 September 2014 no member list | |
18 Jan 2014 | AD01 | Registered office address changed from 74 Church Road London SE19 2EZ England on 18 January 2014 | |
12 Nov 2013 | TM01 | Termination of appointment of Julius Brown as a director |