- Company Overview for WINGS PRAYER HOUSE (08875925)
- Filing history for WINGS PRAYER HOUSE (08875925)
- People for WINGS PRAYER HOUSE (08875925)
- More for WINGS PRAYER HOUSE (08875925)
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) |
---|---|---|---|
11 Jul 2019 | CH03 | Secretary's details changed for Mrs Pamela Leonard on 3 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Gary George Carter as a director on 3 July 2019 | |
07 May 2019 | TM01 | Termination of appointment of Alec Worthington as a director on 2 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mr Robert Steven Parker on 3 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Timothy Paul Jarvis as a director on 2 May 2019 | |
01 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
18 Oct 2018 | TM01 | Termination of appointment of Stephanie Bowtell as a director on 16 October 2018 | |
27 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 May 2018 | AD01 | Registered office address changed from 40 Georgian Way Bridlington East Riding of Yorkshire YO15 3TB United Kingdom to Key Centre 2 Quay Road Bridlington East Riding of Yorkshire YO15 2AP on 28 May 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
18 Dec 2017 | CH01 | Director's details changed for Mr Timothy Paul Jarvis on 15 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Rev. Mark Jonathan Carey as a director on 6 December 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 43 Wright Crescent Bridlington YO16 4RG England to 40 Georgian Way Bridlington East Riding of Yorkshire YO15 3TB on 3 November 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from Christ Church Key Centre 2 Quay Road Bridlington YO15 2AP England to 43 Wright Crescent Bridlington YO16 4RG on 6 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Robert Steven Parker as a director | |
02 Feb 2017 | AP01 | Appointment of Mr Robert Steven Parker as a director on 31 January 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Philip Leslie Walker as a director on 31 January 2017 | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Sep 2016 | AD01 | Registered office address changed from 10 Partridge Close Bridlington East Yorkshire YO15 3LQ to Christ Church Key Centre 2 Quay Road Bridlington YO15 2AP on 22 September 2016 | |
22 Sep 2016 | AP03 | Appointment of Mrs Pamela Leonard as a secretary on 22 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Jonathan George Couper as a director on 22 September 2016 |