NEW LIFE COMMUNITY CHURCH (SOUTH GILLINGHAM) TRUST
Company number 08448116
- Company Overview for NEW LIFE COMMUNITY CHURCH (SOUTH GILLINGHAM) TRUST (08448116)
- Filing history for NEW LIFE COMMUNITY CHURCH (SOUTH GILLINGHAM) TRUST (08448116)
- People for NEW LIFE COMMUNITY CHURCH (SOUTH GILLINGHAM) TRUST (08448116)
- More for NEW LIFE COMMUNITY CHURCH (SOUTH GILLINGHAM) TRUST (08448116)
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) |
---|---|---|---|
05 Jun 2020 | AP01 | Appointment of Mrs Carol Ann Lunniss as a director on 4 June 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
02 Mar 2020 | PSC01 | Notification of Timothy John Parfitt as a person with significant control on 1 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Martyn David Victor Saunders as a director on 1 March 2020 | |
02 Mar 2020 | PSC07 | Cessation of Martyn David Victor Saunders as a person with significant control on 1 March 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Timothy John Parfitt as a director on 11 February 2020 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
09 Apr 2019 | AP01 | Appointment of Mr Mark Anderton as a director on 1 April 2019 | |
08 Apr 2019 | PSC04 | Change of details for Mr Mark Anderton as a person with significant control on 1 April 2019 | |
08 Apr 2019 | PSC07 | Cessation of Daniel Alexander Ratcliff as a person with significant control on 1 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Daniel Alexander Ratcliff as a director on 1 April 2019 | |
22 Jun 2018 | PSC01 | Notification of Mark Anderton as a person with significant control on 1 February 2018 | |
22 Jun 2018 | PSC01 | Notification of Martyn David Victor Saunders as a person with significant control on 1 February 2018 | |
22 Jun 2018 | PSC01 | Notification of James Thomas Bellchambers as a person with significant control on 1 February 2018 | |
22 Jun 2018 | PSC01 | Notification of Daniel Alexander Ratcliff as a person with significant control on 1 February 2018 | |
22 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ England to 17 Brisbane Avenue Sittingbourne Kent ME10 1XZ on 5 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Justin Luke Alsey as a director on 5 March 2018 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Martyn David Victor Saunders on 1 June 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr James Thomas Bellchambers on 1 March 2017 | |
03 Dec 2017 | CH01 | Director's details changed for Mr James Thomas Bellchambers on 4 August 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 |