Advanced company searchLink opens in new window

VINEYARD CHURCHES UK AND IRELAND

Company number 04839046

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)
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
09 Nov 2017 TM01 Termination of appointment of Peter Forbes Melville Sturrock as a director on 30 October 2017
25 Oct 2017 PSC01 Notification of Debby Wright as a person with significant control on 13 October 2017
25 Oct 2017 PSC01 Notification of Clifford John Wright as a person with significant control on 13 October 2017
25 Oct 2017 PSC01 Notification of Jeremy Peter George Cook as a person with significant control on 13 October 2017
25 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 25 October 2017
10 Oct 2017 AP03 Appointment of Mr Thomas Bell as a secretary on 6 October 2017
10 Oct 2017 TM02 Termination of appointment of Peter Forbes Melville Sturrock as a secretary on 6 October 2017
24 Aug 2017 AA Full accounts made up to 31 December 2016
23 Aug 2017 AD01 Registered office address changed from 252 Cottingham Road Hull HU6 8QA to The Vineyard Centre Vulcan Street Hull HU6 7PS on 23 August 2017
31 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
30 Mar 2017 AP01 Appointment of Rev Clifford John Wright as a director on 30 March 2017
28 Jan 2017 AP01 Appointment of Mr Robert Adam Byk as a director on 28 January 2017
21 Oct 2016 AP01 Appointment of Mr Peter Forbes Melville Sturrock as a director on 14 October 2016
21 Oct 2016 CH03 Secretary's details changed for Peter Forbes Melville Sturrock on 21 October 2016
10 Aug 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
02 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2016 MR04 Satisfaction of charge 048390460001 in full
28 Apr 2016 CC04 Statement of company's objects
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2015 TM01 Termination of appointment of Peter Forbes Melville Sturrock as a director on 9 October 2015
13 Oct 2015 TM01 Termination of appointment of David Stephen Flowers as a director on 9 October 2015
13 Oct 2015 AP01 Appointment of Mr Clive Sillito as a director on 17 June 2015
12 Oct 2015 TM01 Termination of appointment of Nicholas John Harding as a director on 9 October 2015