Advanced company searchLink opens in new window

THE HEART OF ENGLAND BAPTIST ASSOCIATION

Company number 00238738

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)
22 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
30 Apr 2024 TM01 Termination of appointment of Duncan Charles Maclean as a director on 12 March 2024
15 Jan 2024 TM01 Termination of appointment of Glenford Alexander Gordon as a director on 13 January 2024
29 Nov 2023 MR04 Satisfaction of charge 7 in full
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
28 Feb 2023 CH01 Director's details changed for Rev Dr Antony Bryan Maude on 27 February 2023
01 Feb 2023 AP01 Appointment of Mrs Mercy Adhiambo Otieno Mbajah as a director on 20 January 2023
17 Nov 2022 PSC08 Notification of a person with significant control statement
27 Oct 2022 AP01 Appointment of Rev Terry Ian Lockyer as a director on 17 October 2022
27 Oct 2022 PSC07 Cessation of Edward John Rye as a person with significant control on 27 October 2022
14 Oct 2022 TM01 Termination of appointment of Edward John Rye as a director on 1 September 2022
22 Aug 2022 AA Accounts for a small company made up to 31 December 2021
22 Jul 2022 CH03 Secretary's details changed for Ms Karen Averil Martindale on 22 July 2022
21 Jun 2022 TM01 Termination of appointment of Doreen Jean Walker as a director on 6 June 2022
25 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
10 May 2022 MA Memorandum and Articles of Association
10 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Feb 2022 CH01 Director's details changed for Rev Dr Anthony Bryan Maude on 8 February 2022
04 Feb 2022 AP01 Appointment of Rev Dr Anthony Bryan Maude as a director on 2 February 2022
03 Feb 2022 AP01 Appointment of Rev Amy Louise Wearing as a director on 2 February 2022
20 Dec 2021 AD01 Registered office address changed from Bms International Mission Centre 24 Weoley Park Road Selly Oak Birmingham West Midlands B29 6QX to 480 Chester Road Sutton Coldfield B73 5BP on 20 December 2021
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
11 Aug 2021 TM01 Termination of appointment of Neil Stuart Bennett as a director on 5 August 2021
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates