THE HEART OF ENGLAND BAPTIST ASSOCIATION
Company number 00238738
- Company Overview for THE HEART OF ENGLAND BAPTIST ASSOCIATION (00238738)
- Filing history for THE HEART OF ENGLAND BAPTIST ASSOCIATION (00238738)
- People for THE HEART OF ENGLAND BAPTIST ASSOCIATION (00238738)
- Charges for THE HEART OF ENGLAND BAPTIST ASSOCIATION (00238738)
- More for THE HEART OF ENGLAND BAPTIST ASSOCIATION (00238738)
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
|
|
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 |