ST LUKE'S BOMBED OUT CHURCH C.I.C.
Company number 10612096
- Company Overview for ST LUKE'S BOMBED OUT CHURCH C.I.C. (10612096)
- Filing history for ST LUKE'S BOMBED OUT CHURCH C.I.C. (10612096)
- People for ST LUKE'S BOMBED OUT CHURCH C.I.C. (10612096)
- More for ST LUKE'S BOMBED OUT CHURCH C.I.C. (10612096)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
01 Aug 2024 | PSC04 | Change of details for Mrs Katie Rose Jones as a person with significant control on 31 March 2024 | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
19 Jun 2023 | PSC01 | Notification of David Roger Morris as a person with significant control on 19 June 2023 | |
19 Jun 2023 | PSC07 | Cessation of William Mark Hensby as a person with significant control on 18 April 2023 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Roger Morris on 19 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of William Mark Hensby as a director on 18 April 2023 | |
08 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 38 Brasenose Road Bootle L20 8HG England to 105 the Northern Road Liverpool Merseyside L23 2RE on 7 October 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Roger Morris as a director on 20 August 2021 | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | CICCON |
Change of name
|
|
18 Aug 2021 | CONNOT | Change of name notice | |
28 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr William Mark Hensby on 16 July 2020 | |
16 Jul 2020 | PSC04 | Change of details for Mr William Mark Hensby as a person with significant control on 16 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
10 Jul 2020 | PSC04 | Change of details for Mr William Mark Hensby as a person with significant control on 26 June 2020 | |
10 Jul 2020 | PSC07 | Cessation of Ambrose Kelly Reynolds as a person with significant control on 26 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Ambrose Kelly Reynolds as a director on 26 June 2020 |