BIRD OF PARADISE MINISTRIES IN RWANDA
Company number NI606882
- Company Overview for BIRD OF PARADISE MINISTRIES IN RWANDA (NI606882)
- Filing history for BIRD OF PARADISE MINISTRIES IN RWANDA (NI606882)
- People for BIRD OF PARADISE MINISTRIES IN RWANDA (NI606882)
- More for BIRD OF PARADISE MINISTRIES IN RWANDA (NI606882)
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) |
---|---|---|---|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Sarah Johnston as a director on 30 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Rev Roberta Moore as a director on 10 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from The Rectory, 34 Inishbeg Killyleagh Co Down BT30 9TR to 17 Grays Hill Bangor County Down BT20 3BB on 19 August 2015 | |
29 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
24 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 31 March 2013 no member list | |
25 Apr 2013 | CH01 | Director's details changed for Peter Samuel Summerton on 25 April 2013 | |
22 Mar 2013 | TM01 | Termination of appointment of Rosemary Saunders as a director | |
22 Mar 2013 | AP01 | Appointment of Mrs Mary Charlotte Munyangaju as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | TM01 | Termination of appointment of Geraldine Hull as a director | |
14 Apr 2012 | AR01 | Annual return made up to 31 March 2012 no member list | |
31 Mar 2011 | NEWINC | Incorporation |