Advanced company searchLink opens in new window

RIVER OF LIFE CHURCH WINSFORD

Company number 05475502

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 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 AP01 Appointment of Mr Iain Ross Anderson as a director on 1 June 2021
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 PSC08 Notification of a person with significant control statement
05 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
18 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
03 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
01 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
19 May 2016 AD01 Registered office address changed from 75 the Fairways Winsford Cheshire CW7 2LF to 1 Fernleigh Close Winsford Cheshire CW7 2UY on 19 May 2016
01 Apr 2016 TM01 Termination of appointment of Ian Robert Johnson as a director on 21 December 2015
08 Jun 2015 AR01 Annual return made up to 8 June 2015 no member list
08 Jun 2015 CH01 Director's details changed for Neil Garratt on 30 January 2015
08 Jun 2015 CH01 Director's details changed for Mark Andrew Garratt on 15 December 2014
08 Jun 2015 CH03 Secretary's details changed for Janet Garratt on 15 December 2014