Advanced company searchLink opens in new window

THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP

Company number 03541920

Filter by category

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)
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 Jul 2019 AD01 Registered office address changed from Suite 2D, North Lane House North Lane Headingley Leeds West Yorkshire LS6 3HG England to Vineyard House Bennett Road Leeds LS6 3HN on 8 July 2019
15 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
27 Feb 2019 PSC01 Notification of David Stephen Flowers as a person with significant control on 25 February 2019
27 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 27 February 2019
27 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Dec 2018 MR01 Registration of charge 035419200002, created on 10 December 2018
16 Nov 2018 AP01 Appointment of Mr David Bratley as a director on 24 September 2018
16 Nov 2018 AP01 Appointment of Mrs Elizabeth Anne Hawkhead as a director on 24 September 2018
16 Nov 2018 AP01 Appointment of Mr Michael Byde as a director on 24 September 2018
23 Apr 2018 TM01 Termination of appointment of Judith Campbell as a director on 18 April 2018
10 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 Sep 2017 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 13 September 2017
10 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
19 Apr 2017 AP01 Appointment of Mr Timothy David Steere as a director on 13 March 2017
19 Apr 2017 TM01 Termination of appointment of Kelly Joanne Rotherham as a director on 13 March 2017
31 Mar 2017 CH01 Director's details changed for Alexander James Holt on 24 October 2016
31 Mar 2017 CH01 Director's details changed for Mr David Stephen Flowers on 24 October 2016
31 Mar 2017 CH01 Director's details changed for Judith Campbell on 24 October 2016
31 Mar 2017 CH03 Secretary's details changed for Anne Marie Button on 24 October 2016
01 Mar 2017 AAMD Amended total exemption full accounts made up to 30 April 2016
02 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
24 Oct 2016 AD01 Registered office address changed from 5 Sheepscar Court Northside Business Park Leeds West Yorkshire LS7 2BB to Suite 2D, North Lane House North Lane Headingley Leeds West Yorkshire LS6 3HG on 24 October 2016