Advanced company searchLink opens in new window

RIVER OF LIFE COMMUNITY CHURCH (HAVERHILL)

Company number 05867649

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)
05 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company has converted to a cio 22/07/2019
20 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 PSC07 Cessation of Joanna Marie Nicholas as a person with significant control on 6 November 2018
06 Nov 2018 PSC07 Cessation of David Howell as a person with significant control on 6 November 2018
06 Nov 2018 PSC07 Cessation of Roy Duncan Graham as a person with significant control on 6 November 2018
06 Nov 2018 AP01 Appointment of Mr Andy Cuthbert as a director on 24 September 2018
06 Nov 2018 AP01 Appointment of Mr David Howell as a director on 17 September 2014
06 Nov 2018 AP01 Appointment of Mr Roy Graham as a director on 17 September 2014
06 Nov 2018 AP01 Appointment of Mr Henry Richard Wilson as a director on 26 February 2018
06 Nov 2018 AP01 Appointment of Mrs Joanna Marie Nicholas as a director on 27 February 2017
18 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
18 Jul 2018 PSC01 Notification of Henry Richard Wilson as a person with significant control on 26 February 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 AD01 Registered office address changed from 4 Barons Court Haverhill Suffolk CB9 9AH to Chalkstone Community Centre Millfields Way Haverhill CB9 0JB on 24 October 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
05 Jul 2017 PSC01 Notification of Joanna Marie Nicholas as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of David Howell as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Roy Duncan Graham as a person with significant control on 6 April 2016
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
11 Aug 2016 TM01 Termination of appointment of Anthony John Hull as a director on 31 July 2016
26 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 5 July 2015 no member list