REDEEMED CHRISTIAN CHURCH OF GOD PLACE OF VICTORY FOR ALL NATIONS, BELFAST
Company number NI603815
- Company Overview for REDEEMED CHRISTIAN CHURCH OF GOD PLACE OF VICTORY FOR ALL NATIONS, BELFAST (NI603815)
- Filing history for REDEEMED CHRISTIAN CHURCH OF GOD PLACE OF VICTORY FOR ALL NATIONS, BELFAST (NI603815)
- People for REDEEMED CHRISTIAN CHURCH OF GOD PLACE OF VICTORY FOR ALL NATIONS, BELFAST (NI603815)
- More for REDEEMED CHRISTIAN CHURCH OF GOD PLACE OF VICTORY FOR ALL NATIONS, BELFAST (NI603815)
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 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
07 Sep 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
31 Aug 2023 | PSC01 | Notification of Paul Dunn as a person with significant control on 23 March 2023 | |
29 Aug 2023 | PSC01 | Notification of Yemi Adedeji as a person with significant control on 23 March 2023 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | AP01 | Appointment of Pastor Paul John Dunn as a director on 23 March 2023 | |
31 Mar 2023 | AP01 | Appointment of Reverend Yemi Adedeji as a director on 23 March 2023 | |
24 Mar 2023 | CH03 | Secretary's details changed for Christopher Adebowale Ifonlaja on 24 March 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
23 Jul 2021 | PSC07 | Cessation of Aaron Kanengoni as a person with significant control on 25 May 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Aaron Kanengoni as a director on 25 May 2021 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
30 Aug 2020 | PSC01 | Notification of Aaron Kanengoni as a person with significant control on 19 January 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr Aaron Kanengoni as a director on 19 January 2020 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
10 Sep 2019 | AD01 | Registered office address changed from Blackstaff Chambers 2 Amelia Street Belfast BT2 7GS to 3 Bradbury Place Belfast Bradbury Place Belfast BT7 1RQ on 10 September 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |