BISHOP'S STORTFORD VINEYARD CHURCH
Company number 08428264
- Company Overview for BISHOP'S STORTFORD VINEYARD CHURCH (08428264)
- Filing history for BISHOP'S STORTFORD VINEYARD CHURCH (08428264)
- People for BISHOP'S STORTFORD VINEYARD CHURCH (08428264)
- More for BISHOP'S STORTFORD VINEYARD CHURCH (08428264)
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) |
---|---|---|---|
19 Feb 2017 | CH01 | Director's details changed for Mrs Gail Goddard on 6 February 2017 | |
19 Feb 2017 | AP01 | Appointment of Mrs Gail Goddard as a director on 6 February 2017 | |
19 Feb 2017 | TM01 | Termination of appointment of Mark James Ellice as a director on 7 February 2017 | |
06 Nov 2016 | TM01 | Termination of appointment of Sarah Christina Chisnall as a director on 1 November 2016 | |
06 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 | Annual return made up to 4 March 2016 no member list | |
25 Mar 2016 | AP01 | Appointment of Mr Christopher Roy Goddard as a director on 31 August 2015 | |
14 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Apr 2015 | AR01 | Annual return made up to 4 March 2015 no member list | |
23 Oct 2014 | TM01 | Termination of appointment of David Charles Russell as a director on 1 October 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AP01 | Appointment of Mrs Sarah Christina Chisnall as a director on 7 July 2014 | |
26 Mar 2014 | AR01 | Annual return made up to 4 March 2014 no member list | |
06 Jun 2013 | AD01 | Registered office address changed from Holly Cottage 37 New Town Road Bishop's Stortford Hertfordshire CM23 3SB on 6 June 2013 | |
04 Mar 2013 | NEWINC | Incorporation |