Advanced company searchLink opens in new window

METHODIST INTERNATIONAL CENTRE LIMITED

Company number 03866984

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)
04 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2020 PSC05 Change of details for Methodist Missionary Trust Association as a person with significant control on 29 June 2020
27 Apr 2020 TM01 Termination of appointment of Graham Michael Hamer as a director on 9 December 2019
12 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
05 Jun 2019 AA Accounts for a small company made up to 31 August 2018
05 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
05 Nov 2018 TM01 Termination of appointment of James Barr as a director on 22 March 2018
06 Jun 2018 AA Accounts for a small company made up to 31 August 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
07 Jun 2017 AA Full accounts made up to 31 August 2016
08 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
07 Jun 2016 AA Full accounts made up to 31 August 2015
19 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 25
19 Nov 2015 CH01 Director's details changed for Rev John Kamau Nyota on 15 December 2014
03 Jul 2015 AP01 Appointment of Mrs Valerie Ellen Le Vaillant as a director on 17 March 2015
03 Jul 2015 AP01 Appointment of Mr Derek Alexander Picot as a director on 17 March 2015
03 Jul 2015 AP01 Appointment of Mrs Marie-Laure Nicole Christian Duhot as a director on 17 March 2015
07 Jun 2015 AA Full accounts made up to 31 August 2014
28 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 25
24 Sep 2014 AP01 Appointment of Mr Graham Michael Hamer as a director on 7 July 2014
08 Jul 2014 TM01 Termination of appointment of Peter Nannestad as a director
08 Jul 2014 TM01 Termination of appointment of Roger Smith as a director
04 Jun 2014 AA Full accounts made up to 31 August 2013
22 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 25
21 May 2013 AA Full accounts made up to 31 August 2012