JOHN G. LAKE MINISTRIES UK & IE LTD
Company number 09894330
- Company Overview for JOHN G. LAKE MINISTRIES UK & IE LTD (09894330)
- Filing history for JOHN G. LAKE MINISTRIES UK & IE LTD (09894330)
- People for JOHN G. LAKE MINISTRIES UK & IE LTD (09894330)
- More for JOHN G. LAKE MINISTRIES UK & IE LTD (09894330)
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) |
---|---|---|---|
08 Oct 2020 | AP01 | Appointment of Mr Rex Clementson as a director on 1 October 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Aug 2020 | CH01 | Director's details changed for Rev. Christopher Maguire on 15 August 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mrs Margaret Thelma Maguire on 15 August 2020 | |
15 Aug 2020 | AP01 | Appointment of Rev George Eljiz as a director on 2 August 2020 | |
15 Aug 2020 | PSC07 | Cessation of Margaret Thelma Maguire as a person with significant control on 15 August 2020 | |
15 Jun 2020 | PSC04 | Change of details for Mrs Margaret Thelma Maguire as a person with significant control on 12 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Rev Margaret Thelma Maguire on 12 June 2020 | |
12 Jun 2020 | AP01 | Appointment of Rev Currey Ray Blake as a director on 12 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Tyrone Balwant Singh Bhatti on 12 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mirjana Singh on 12 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mrs Margaret Thelma Maguire on 12 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Christopher Maguire on 12 June 2020 | |
12 Jun 2020 | PSC04 | Change of details for Mrs Margaret Thelma Maguire as a person with significant control on 12 June 2020 | |
12 Jun 2020 | PSC04 | Change of details for Christopher Maguire as a person with significant control on 12 June 2020 | |
12 Jun 2020 | PSC01 | Notification of Margaret Thelma Maguire as a person with significant control on 5 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Megan Anne Harry-Lockley as a person with significant control on 5 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Rocco Van Der Veer as a person with significant control on 5 June 2020 | |
13 Dec 2019 | CH01 | Director's details changed for Christopher Maguire on 13 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
13 Dec 2019 | AP01 | Appointment of Mirjana Singh as a director on 1 September 2019 | |
13 Dec 2019 | AP01 | Appointment of Tyrone Balwant Singh Bhatti as a director on 1 March 2018 | |
21 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Aug 2019 | AD01 | Registered office address changed from , 18 Lonsee Gardens Kingskerswell, Newton Abbot, TQ12 5FE, United Kingdom to 1 the Long Barn Little Baldon Farm Little Baldon Oxford OX44 9PU on 7 August 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates |