THE REDEEMED CHRISTIAN CHURCH OF GOD THE LIGHTHOUSE PARISH, BURY
Company number 11219922
- Company Overview for THE REDEEMED CHRISTIAN CHURCH OF GOD THE LIGHTHOUSE PARISH, BURY (11219922)
- Filing history for THE REDEEMED CHRISTIAN CHURCH OF GOD THE LIGHTHOUSE PARISH, BURY (11219922)
- People for THE REDEEMED CHRISTIAN CHURCH OF GOD THE LIGHTHOUSE PARISH, BURY (11219922)
- Registers for THE REDEEMED CHRISTIAN CHURCH OF GOD THE LIGHTHOUSE PARISH, BURY (11219922)
- More for THE REDEEMED CHRISTIAN CHURCH OF GOD THE LIGHTHOUSE PARISH, BURY (11219922)
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 Feb 2025 | AD01 | Registered office address changed from 23 Pasture Close Rochdale OL16 2BW England to Newtons of Bury 151 the Rock Bury BL9 0nd on 20 February 2025 | |
30 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 May 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
22 May 2024 | AD01 | Registered office address changed from 151 the Rock Newtons of Bury Bury BL9 0nd England to 23 Pasture Close Rochdale OL16 2BW on 22 May 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
31 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Nov 2021 | PSC01 | Notification of Oluyemi Esther Olujobi as a person with significant control on 25 November 2021 | |
25 Nov 2021 | PSC07 | Cessation of Nathaniel Ogundipe as a person with significant control on 25 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Mrs Oluyemi Esther Olujobi as a director on 24 November 2021 | |
31 Aug 2021 | PSC07 | Cessation of Nathaniel Ogundipe as a person with significant control on 31 August 2021 | |
31 Aug 2021 | PSC03 | Notification of Nathaniel Ogundipe as a person with significant control on 26 August 2021 | |
30 Aug 2021 | PSC04 | Change of details for Mr Nathaniel Ayoade Ogundipe as a person with significant control on 30 August 2021 | |
26 Aug 2021 | PSC01 | Notification of Nathaniel Ayoade Ogundipe as a person with significant control on 26 August 2021 | |
26 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 1-7 Peter Street Bury Lancashire BL9 6AB to 151 the Rock Newtons of Bury Bury BL9 0nd on 26 August 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
25 Aug 2021 | CS01 | Confirmation statement made on 7 March 2020 with updates |