BAPTIST UNION CORPORATION LIMITED(THE)
Company number 00032743
- Company Overview for BAPTIST UNION CORPORATION LIMITED(THE) (00032743)
- Filing history for BAPTIST UNION CORPORATION LIMITED(THE) (00032743)
- People for BAPTIST UNION CORPORATION LIMITED(THE) (00032743)
- Charges for BAPTIST UNION CORPORATION LIMITED(THE) (00032743)
- More for BAPTIST UNION CORPORATION LIMITED(THE) (00032743)
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) |
---|---|---|---|
18 Oct 2018 | PSC04 | Change of details for Mr Mark Spriggs as a person with significant control on 1 September 2018 | |
18 Oct 2018 | PSC04 | Change of details for Mr Alastair Mitchell-Baker as a person with significant control on 1 September 2018 | |
18 Oct 2018 | PSC04 | Change of details for Revd Philip Lutterodt as a person with significant control on 1 September 2018 | |
18 Oct 2018 | PSC04 | Change of details for Mr Paul Coleman as a person with significant control on 1 September 2018 | |
15 Oct 2018 | PSC04 | Change of details for Revd Lynn Margaret Green as a person with significant control on 4 October 2018 | |
12 Oct 2018 | PSC01 | Notification of Philip Mccormack Mbe as a person with significant control on 1 September 2018 | |
12 Oct 2018 | PSC01 | Notification of Diane Watts as a person with significant control on 1 September 2018 | |
12 Oct 2018 | PSC01 | Notification of Mark Spriggs as a person with significant control on 1 September 2018 | |
12 Oct 2018 | PSC01 | Notification of Alastair Mitchell-Baker as a person with significant control on 1 September 2018 | |
12 Oct 2018 | PSC01 | Notification of Philip Lutterodt as a person with significant control on 1 September 2018 | |
12 Oct 2018 | PSC01 | Notification of Paul Coleman as a person with significant control on 1 September 2018 | |
05 Oct 2018 | PSC07 | Cessation of Richard Graeme Webb as a person with significant control on 31 August 2018 | |
05 Oct 2018 | PSC07 | Cessation of Joseph Mutale Kapolyo as a person with significant control on 31 August 2018 | |
05 Oct 2018 | PSC07 | Cessation of Barbara Jane Carpenter as a person with significant control on 31 August 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Graham Stewart Ward as a director on 10 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Edward John Greenwood as a director on 10 July 2018 | |
29 Jun 2018 | MR01 | Registration of charge 000327430100, created on 27 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Andrew William Hawksworth as a director on 25 June 2018 | |
30 May 2018 | PSC04 | Change of details for Mr Andrew Cowley as a person with significant control on 21 May 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr John David Levick on 25 April 2018 | |
09 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
26 Mar 2018 | PSC07 | Cessation of Linda Hopkins as a person with significant control on 28 February 2018 | |
09 Mar 2018 | MR01 | Registration of charge 000327430099, created on 21 February 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from Baptist House 129 the Broadway Didcot OX11 8RT to Baptist House Broadway Didcot Oxfordshire OX11 8XD on 21 February 2018 |