Advanced company searchLink opens in new window

ANTRIM COAST VINEYARD CHURCH

Company number NI654056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2024 TM01 Termination of appointment of Andrea Howard as a director on 30 June 2024
01 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
11 Sep 2023 TM01 Termination of appointment of Ruth Mary Morrow as a director on 24 August 2023
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
04 Jul 2023 CH01 Director's details changed for Mr Jonathan Michael Mccabe on 19 June 2023
04 Jul 2023 CH01 Director's details changed for Andrea Howard on 19 June 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Sep 2022 RP04AP01 Second filing for the appointment of Mrs Ruth Mary Morrow as a director
08 Sep 2022 RP04AP01 Second filing for the appointment of Mr Jonathan Michael Mccabe as a director
06 Sep 2022 AP01 Appointment of Mr Jonathan Michael Mccabe as a director on 22 August 2022
  • ANNOTATION Clarification a second filed CS01 was registered on 08/09/2022
06 Sep 2022 AP01 Appointment of Mrs Ruth Mary Morrow as a director on 22 August 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/09/2022
06 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 AD01 Registered office address changed from 64 Cloverbrook Larne Co. Antrim BT40 2UP Northern Ireland to 61 Clover Brook Larne Co. Antrim BT40 2UP on 14 August 2019
13 Aug 2019 CH01 Director's details changed for Paul Richard Daniels on 25 July 2019
29 Jul 2019 AD01 Registered office address changed from 36 Albany Drive Carrickfergus County Antrim BT38 8BF to 64 Cloverbrook Larne Co. Antrim BT40 2UP on 29 July 2019
25 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
21 May 2019 AA01 Current accounting period extended from 30 June 2019 to 31 August 2019
20 Aug 2018 MA Memorandum and Articles of Association
13 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association