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) |
---|---|---|---|
04 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from 301 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ England to 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ on 8 March 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 1 Craddock Way Rainham Gillingham Kent ME8 9QQ England to 301 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ on 6 March 2017 | |
05 Mar 2017 | CH01 | Director's details changed for Mr Justin Luke Alsey on 5 March 2017 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 | Annual return made up to 15 April 2016 no member list | |
14 Apr 2016 | AD01 | Registered office address changed from 1 Craddock Way Gillingham Kent ME8 9QQ England to 1 Craddock Way Rainham Gillingham Kent ME8 9QQ on 14 April 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from 22 Fulbert Drive Bearsted Maidstone Kent ME14 4PU to 1 Craddock Way Gillingham Kent ME8 9QQ on 21 January 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | TM01 | Termination of appointment of Clive Barry Wilson as a director on 8 March 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Luke Alsey on 15 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Stephanie Miln as a director on 1 October 2014 | |
17 Apr 2015 | TM02 | Termination of appointment of Martyn David Victor Saunders as a secretary on 13 April 2015 | |
16 Apr 2015 | AR01 | Annual return made up to 15 April 2015 no member list | |
15 Apr 2015 | CH01 | Director's details changed for Mrs Stephanie Miln on 15 April 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Luke Alsey on 15 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mrs Stephanie Miln as a director on 1 October 2014 | |
15 Apr 2015 | AP01 | Appointment of Mr Luke Alsey as a director on 10 January 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2014 | TM02 | Termination of appointment of John Murray as a secretary on 1 December 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from 34 Swain Road Gillingham Kent ME8 0SN to 22 Fulbert Drive Bearsted Maidstone Kent ME14 4PU on 2 December 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of John Murray as a director on 1 December 2014 | |
02 Dec 2014 | TM02 | Termination of appointment of John Murray as a secretary on 1 December 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Bradman Sogie Thomas as a director on 1 December 2014 | |
02 Dec 2014 | AP03 | Appointment of Mr Martyn David Victor Saunders as a secretary on 1 December 2014 |