Advanced company searchLink opens in new window

BAPTIST UNION CORPORATION LIMITED(THE)

Company number 00032743

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)
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