- Company Overview for CORNERSTONE CHURCH (NORWICH) (05942313)
- Filing history for CORNERSTONE CHURCH (NORWICH) (05942313)
- People for CORNERSTONE CHURCH (NORWICH) (05942313)
- More for CORNERSTONE CHURCH (NORWICH) (05942313)
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) |
---|---|---|---|
15 Mar 2024 | AD01 | Registered office address changed from PO Box NR13 4YY PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR13 4YY England to Laundry Corner the Street Framlingham Pigot Norwich Norfolk NR14 7QJ on 15 March 2024 | |
06 Dec 2023 | AP01 | Appointment of Ms Mary Theresa Goodchild as a director on 28 November 2023 | |
04 Nov 2023 | CH01 | Director's details changed for Jonathan Croft on 16 November 2016 | |
05 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Ms Louise Ann Mackender De Cari on 15 June 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
17 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
16 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Feb 2021 | AP01 | Appointment of Ms Louise Ann Mackender De Cari as a director on 10 February 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Stephen Riley as a director on 9 July 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
20 Sep 2018 | AD01 | Registered office address changed from PO Box Po Box1404 PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR12 4YY England to PO Box NR13 4YY PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR13 4YY on 20 September 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from Framingham Earl Hall Hall Road Framingham Earl Norwich NR14 7SB to PO Box Po Box1404 PO Box 1404 PO Box 1404 Lingwood Norwich Norfolk NR12 4YY on 29 August 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
14 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
16 Oct 2015 | AR01 | Annual return made up to 21 September 2015 no member list |