- Company Overview for THE COLLEGE OF BAPTIST MINISTERS (08419543)
- Filing history for THE COLLEGE OF BAPTIST MINISTERS (08419543)
- People for THE COLLEGE OF BAPTIST MINISTERS (08419543)
- More for THE COLLEGE OF BAPTIST MINISTERS (08419543)
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) |
---|---|---|---|
18 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
09 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
13 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
28 Feb 2023 | AD01 | Registered office address changed from 1 Mimosa Close Chelmsford CM1 6NW to 8 Danbury Close Marks Tey Colchester CO6 1XL on 28 February 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Reverend Peter Barrie Thomas on 28 February 2023 | |
14 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
17 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
26 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
16 Mar 2016 | AR01 | Annual return made up to 26 February 2016 no member list | |
27 Oct 2015 | AA | Micro company accounts made up to 28 February 2015 | |
23 Mar 2015 | AR01 | Annual return made up to 26 February 2015 no member list | |
10 Dec 2014 | AA | Micro company accounts made up to 28 February 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 34 Southwold Crescent Milton Keynes Bucks MK10 7BN to 1 Mimosa Close Chelmsford CM1 6NW on 11 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Clive Robert Jarvis as a director on 2 January 2014 |