- Company Overview for VINEYARD CHURCHES UK AND IRELAND (04839046)
- Filing history for VINEYARD CHURCHES UK AND IRELAND (04839046)
- People for VINEYARD CHURCHES UK AND IRELAND (04839046)
- Charges for VINEYARD CHURCHES UK AND IRELAND (04839046)
- More for VINEYARD CHURCHES UK AND IRELAND (04839046)
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
|
|
29 Apr 2016 | MR04 | Satisfaction of charge 048390460001 in full | |
28 Apr 2016 | CC04 | Statement of company's objects | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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 |