- Company Overview for DENNIS PETHERS MINISTRIES LTD (09329448)
- Filing history for DENNIS PETHERS MINISTRIES LTD (09329448)
- People for DENNIS PETHERS MINISTRIES LTD (09329448)
- More for DENNIS PETHERS MINISTRIES LTD (09329448)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
06 Dec 2024 | PSC04 | Change of details for Mr Dennis Peter Pethers as a person with significant control on 7 December 2023 | |
06 Dec 2024 | CH01 | Director's details changed for Mr Dennis Peter Pethers on 7 December 2023 | |
05 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Aug 2018 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
26 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-26
|