Advanced company searchLink opens in new window

EXETER VINEYARD CHURCH

Company number 03149728

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)
24 Apr 2024 PSC07 Cessation of David John Vinall as a person with significant control on 24 April 2024
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
09 Feb 2024 AD01 Registered office address changed from 5 5 Barnfield Crescent Exeter EX1 1QT England to 5 Barnfield Crescent Exeter EX1 1QT on 9 February 2024
08 Feb 2024 AD01 Registered office address changed from 5 Barnfield Crescent Exeter EX1 1QT England to 5 5 Barnfield Crescent Exeter EX1 1QT on 8 February 2024
08 Feb 2024 AD01 Registered office address changed from PO Box 934 PO Box 934 Exeter Devon EX1 9AY United Kingdom to 5 Barnfield Crescent Exeter EX1 1QT on 8 February 2024
24 Jan 2024 TM01 Termination of appointment of Clive David Russell as a director on 18 July 2023
24 Jan 2024 PSC07 Cessation of Clive David Russell as a person with significant control on 18 July 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 TM01 Termination of appointment of Samantha Angelita Low as a director on 1 July 2022
02 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
02 Feb 2022 AD01 Registered office address changed from PO Box PO Box 934 PO Box 934 78 Monks Road Exeter Devon EX1 9AY United Kingdom to PO Box 934 PO Box 934 Exeter Devon EX1 9AY on 2 February 2022
05 Jan 2022 AD01 Registered office address changed from 4 Wrentham Business Centre Prospect Park Exeter Devon EX4 6NA to PO Box PO Box 934 PO Box 934 78 Monks Road Exeter Devon EX1 9AY on 5 January 2022
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 AP01 Appointment of Mrs Samantha Angelita Low as a director on 1 June 2021
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Dec 2020 CH01 Director's details changed for Mr David John Vinall on 1 July 2020
02 Oct 2020 PSC04 Change of details for Mr David John Vinall as a person with significant control on 1 August 2020
02 Oct 2020 PSC04 Change of details for Mr David John Vinall as a person with significant control on 1 August 2020
02 Oct 2020 AP01 Appointment of Mr Colin James Flanagan as a director on 1 September 2020
02 Oct 2020 AP01 Appointment of Mr Simon Johns as a director on 1 September 2020
15 Sep 2020 PSC07 Cessation of Pete Appleby as a person with significant control on 1 August 2020
15 Sep 2020 TM01 Termination of appointment of Alison Smeatham as a director on 1 August 2020