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) |
---|---|---|---|
18 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
29 Jun 2020 | PSC02 | Notification of Elim Foursquare Gospel Alliance as a person with significant control on 30 September 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
05 Aug 2019 | AP01 | Appointment of Rev Andrew Paul Hudson as a director on 21 November 2018 | |
05 Aug 2019 | TM01 | Termination of appointment of Simon Daniel Foster as a director on 21 November 2018 | |
05 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
11 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
08 Mar 2017 | TM01 | Termination of appointment of Alun John Mathias as a director on 8 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Alun John Mathias as a secretary on 8 March 2017 | |
01 Jun 2016 | AP01 | Appointment of Reverend Christopher Paul Cartwright as a director on 19 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of John James Glass as a director on 19 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
09 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
28 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
30 Jan 2015 | AP01 | Appointment of Mr Alun John Mathias as a director on 29 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Bruce Hunter as a secretary on 29 January 2015 | |
29 Jan 2015 | AP03 | Appointment of Mr Alun John Mathias as a secretary on 29 January 2015 | |
09 Jul 2014 | AP01 | Appointment of Reverend Simon Daniel Foster as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Nigel Tween as a director | |
08 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|