- Company Overview for RIVER OF LIFE COMMUNITY CHURCH (HAVERHILL) (05867649)
- Filing history for RIVER OF LIFE COMMUNITY CHURCH (HAVERHILL) (05867649)
- People for RIVER OF LIFE COMMUNITY CHURCH (HAVERHILL) (05867649)
- More for RIVER OF LIFE COMMUNITY CHURCH (HAVERHILL) (05867649)
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
|
|
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
|
|
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 |