Advanced company searchLink opens in new window

HOUSE OF PRAYER EAST SUSSEX

Company number 05247721

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)
22 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
03 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
06 Mar 2023 CH01 Director's details changed for Reverend Christopher John Sears on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Marigold Rivett-Carnac on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Ms Susanne Florence Veronika Molina Jacome on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Miss Katharine Marguerite Harrison on 1 March 2023
10 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
01 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
08 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 MA Memorandum and Articles of Association
15 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
17 Aug 2021 PSC08 Notification of a person with significant control statement
10 Aug 2021 AP01 Appointment of Mrs Enone Smit as a director on 30 July 2021
10 Aug 2021 TM01 Termination of appointment of Richard John Tyler as a director on 30 July 2021
10 Aug 2021 PSC07 Cessation of Richard John Tyler as a person with significant control on 30 July 2021
09 Aug 2021 AP03 Appointment of Mr Michael Scarlett as a secretary on 30 July 2021
09 Aug 2021 TM02 Termination of appointment of Richard John Tyler as a secretary on 30 July 2021
20 Jul 2021 AA Total exemption full accounts made up to 5 April 2021
13 Apr 2021 AA Total exemption full accounts made up to 5 April 2020
10 Apr 2021 TM01 Termination of appointment of Gillian Margaret Peacham as a director on 31 March 2021
10 Apr 2021 TM01 Termination of appointment of Anne Eden as a director on 24 March 2021
10 Apr 2021 TM01 Termination of appointment of Clare Cooper as a director on 20 March 2021
05 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-22
05 Feb 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
05 Feb 2021 CONNOT Change of name notice