- Company Overview for CHURCH OF GOD OF PROPHECY TRUST (01751385)
- Filing history for CHURCH OF GOD OF PROPHECY TRUST (01751385)
- People for CHURCH OF GOD OF PROPHECY TRUST (01751385)
- Charges for CHURCH OF GOD OF PROPHECY TRUST (01751385)
- More for CHURCH OF GOD OF PROPHECY TRUST (01751385)
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) |
---|---|---|---|
13 Aug 2018 | TM02 | Termination of appointment of Janet Dubidat as a secretary on 31 March 2018 | |
21 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
14 Aug 2017 | AP01 | Appointment of Bishop Paul Boris Mccalla as a director on 1 November 2016 | |
11 Aug 2017 | TM01 | Termination of appointment of Wilton Ralph Powell as a director on 31 October 2015 | |
04 Aug 2017 | MR01 | Registration of charge 017513850067, created on 28 July 2017 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Sep 2016 | AP01 | Appointment of Reverand Tedroy Milton Powell as a director on 1 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 | Annual return made up to 20 July 2015 no member list | |
14 Oct 2015 | TM02 | Termination of appointment of Patrick Palmer as a secretary on 31 March 2014 | |
13 Oct 2015 | AP03 | Appointment of Janet Dubidat as a secretary on 1 April 2014 | |
13 Oct 2015 | TM01 | Termination of appointment of Patrick Palmer as a director on 31 March 2014 | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 | Annual return made up to 20 July 2014 no member list | |
26 Mar 2014 | AP01 | Appointment of Mr Uroy Dale Clarke as a director on 29 September 2012 | |
26 Mar 2014 | AP01 | Appointment of Miss Daisy Bailey as a director on 29 September 2012 | |
12 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Mr Vernon Vernon Samuels on 6 September 2013 | |
06 Sep 2013 | TM01 | Termination of appointment of Neville Wilburn Risden as a director on 29 September 2012 | |
24 Jul 2013 | AR01 | Annual return made up to 20 July 2013 no member list | |
23 Jul 2013 | TM01 | Termination of appointment of Allan Simpson as a director on 23 July 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Alan Simpson as a director on 23 July 2013 | |
23 Jul 2013 | MR01 | Registration of charge 017513850064 |