- Company Overview for AYLESBURY VINEYARD CHURCH LTD (03424117)
- Filing history for AYLESBURY VINEYARD CHURCH LTD (03424117)
- People for AYLESBURY VINEYARD CHURCH LTD (03424117)
- Charges for AYLESBURY VINEYARD CHURCH LTD (03424117)
- More for AYLESBURY VINEYARD CHURCH LTD (03424117)
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) |
---|---|---|---|
02 Sep 2013 | AR01 | Annual return made up to 22 August 2013 no member list | |
02 Sep 2013 | AP01 | Appointment of Mr Stephen James Burnhope as a director | |
27 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 22 August 2012 no member list | |
07 Sep 2012 | AP01 | Appointment of Mr Andrew Liversidge as a director | |
07 Sep 2012 | AP01 | Appointment of Mrs Sarah Arnold as a director | |
07 Sep 2012 | TM01 | Termination of appointment of Peter Smith as a director | |
07 Sep 2012 | TM01 | Termination of appointment of Christine Headlong as a director | |
07 Sep 2012 | TM01 | Termination of appointment of Sheriden Hanson as a director | |
01 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 22 August 2011 no member list | |
15 Sep 2011 | TM01 | Termination of appointment of David Littler as a director | |
07 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from , the Vineyard Centre Unit 8, Osier Way Park Street Industrial, Estate Aylesbury, Buckinghamshire, HP20 1EB on 24 November 2010 | |
18 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Sep 2010 | AR01 | Annual return made up to 22 August 2010 no member list | |
06 Sep 2010 | TM01 | Termination of appointment of Roger Howell as a director | |
06 Sep 2010 | CH01 | Director's details changed for Peter Blythe Smith on 22 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for David Littler on 22 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Christina Pamela Headlong on 22 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Michael Arthur Elias on 22 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Sheriden Hanson on 22 August 2010 | |
25 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
01 Oct 2009 | 363a | Annual return made up to 22/08/09 | |
30 Sep 2009 | 288c | Director's change of particulars / christina headlong / 14/09/2009 |