Advanced company searchLink opens in new window

YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE)

Company number 00181581

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)
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
22 May 2020 TM01 Termination of appointment of Carol Mavis Moore as a director on 21 May 2020
03 Apr 2020 CH01 Director's details changed for Mr Philip David Callow on 3 April 2020
05 Feb 2020 AD04 Register(s) moved to registered office address 17-19 York Place Leeds LS1 2EX
05 Feb 2020 AD04 Register(s) moved to registered office address 17-19 York Place Leeds LS1 2EX
05 Feb 2020 AD04 Register(s) moved to registered office address 17-19 York Place Leeds LS1 2EX
05 Feb 2020 AD01 Registered office address changed from 1 South Parade Headingley Leeds LS6 3LF to 17-19 York Place Leeds LS1 2EX on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Revd Matthew Thomas Wright on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Philip David Callow on 5 February 2020
20 Jan 2020 CH01 Director's details changed for Miss Charlotte Lee Hendy on 22 October 2019
24 Oct 2019 AP01 Appointment of Miss Charlotte Lee Hendy as a director on 22 October 2019
31 Jul 2019 AA Micro company accounts made up to 31 December 2018
06 Jun 2019 AD03 Register(s) moved to registered inspection location 17-19 York Place Leeds LS1 2EX
06 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
06 Jun 2019 AD02 Register inspection address has been changed to 17-19 York Place Leeds LS1 2EX
11 Sep 2018 TM01 Termination of appointment of Christopher Simon Upton as a director on 11 September 2018
19 Jun 2018 AA Micro company accounts made up to 31 December 2017
13 Jun 2018 AP01 Appointment of Mr Philip David Callow as a director on 1 June 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
11 Dec 2017 AP01 Appointment of Mr John Picton Crosse as a director on 27 September 2017
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Aug 2017 CH01 Director's details changed for Mrs Carol Mavis Moore on 31 July 2017
02 Aug 2017 TM01 Termination of appointment of Lee William Gilbert as a director on 31 July 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
02 May 2017 AP01 Appointment of Mrs Gill Knowles as a director on 2 May 2017