- Company Overview for SWINDON COMMUNITY CHURCH (07454520)
- Filing history for SWINDON COMMUNITY CHURCH (07454520)
- People for SWINDON COMMUNITY CHURCH (07454520)
- More for SWINDON COMMUNITY CHURCH (07454520)
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) |
---|---|---|---|
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
06 Nov 2018 | AP01 | Appointment of Mr Thomas Lafford as a director on 22 October 2018 | |
05 Nov 2018 | PSC01 | Notification of Geoffrey David Chad as a person with significant control on 22 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of John Roger Reeve as a director on 16 May 2018 | |
16 Oct 2018 | PSC07 | Cessation of John Roger Reeve as a person with significant control on 16 May 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from C/O John Matthews 40 Orchard Park, Rope Yard Royal Wootton Bassett Swindon SN4 7BP England to 20 Century Close Faringdon SN7 7YS on 9 October 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
07 Nov 2017 | AP01 | Appointment of Mr Geoffrey Chad as a director on 22 August 2017 | |
07 Nov 2017 | AP01 | Appointment of Mrs Maggy Jones as a director on 22 August 2017 | |
20 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Mar 2017 | CH03 | Secretary's details changed for Mrs Rebecca Kate Lafford on 1 March 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
12 Dec 2016 | AP01 | Appointment of Mrs Rebecca Lafford as a director on 9 November 2016 | |
11 Dec 2016 | TM02 | Termination of appointment of Anthony Leo Brooks as a secretary on 4 December 2016 | |
11 Dec 2016 | AP03 | Appointment of Mrs Rebecca Kate Lafford as a secretary on 4 December 2016 | |
11 Dec 2016 | TM01 | Termination of appointment of Anthony Leo Brooks as a director on 4 December 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from C/O Angela Knight 2 Isambard Way Swindon SN25 2NQ to C/O John Matthews 40 Orchard Park, Rope Yard Royal Wootton Bassett Swindon SN4 7BP on 5 December 2016 | |
03 Dec 2016 | TM01 | Termination of appointment of Christopher Delni Offord as a director on 1 December 2016 | |
03 Dec 2016 | TM01 | Termination of appointment of Angela Jacqueline Knight as a director on 1 December 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | AR01 | Annual return made up to 29 November 2015 no member list | |
08 Dec 2015 | TM01 | Termination of appointment of Tina Louise Oliver as a director on 3 December 2015 |