- Company Overview for CARRICKFERGUS VINEYARD CHURCH (NI604963)
- Filing history for CARRICKFERGUS VINEYARD CHURCH (NI604963)
- People for CARRICKFERGUS VINEYARD CHURCH (NI604963)
- More for CARRICKFERGUS VINEYARD CHURCH (NI604963)
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) |
---|---|---|---|
16 Nov 2021 | PSC07 | Cessation of Richard Thomas Alexander Wright as a person with significant control on 1 November 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Stephen William Boyd Mccann on 3 November 2020 | |
03 Nov 2021 | PSC04 | Change of details for Paul Richard Daniels as a person with significant control on 2 November 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
12 Nov 2020 | AP01 | Appointment of Ms Audrey Michelle Scott as a director on 1 February 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
01 Nov 2019 | PSC04 | Change of details for Mr Stephen William Boyd Mccann as a person with significant control on 31 October 2019 | |
31 Oct 2019 | PSC04 | Change of details for Richard Thomas Alexander Wright as a person with significant control on 31 October 2019 | |
31 Oct 2019 | PSC04 | Change of details for Rev Andrew Textor Smith as a person with significant control on 31 October 2019 | |
31 Oct 2019 | PSC04 | Change of details for Paul Richard Daniels as a person with significant control on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Ivan Henry Skinner on 10 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Laura Jane Farrell on 10 October 2019 | |
10 Oct 2019 | AP03 | Appointment of Mr Ivan Henry Skinner as a secretary on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Ivan Henry Skinner on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mrs Laura Jane Farrell on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from 17 Old Grange Drive Carrickfergus County Antrim BT38 7HG to 27 Lancasterian Street Carrickfergus Antrim BT38 7AB on 10 October 2019 | |
16 Sep 2019 | TM02 | Termination of appointment of Stephen Thomas Fugard as a secretary on 5 September 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Ivan Henry Skinner on 5 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Paul Richard Daniels on 5 February 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates |