Advanced company searchLink opens in new window

NEW LIFE COMMUNITY CHURCH (SOUTH GILLINGHAM) TRUST

Company number 08448116

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)
23 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
02 Mar 2020 PSC01 Notification of Timothy John Parfitt as a person with significant control on 1 March 2020
02 Mar 2020 TM01 Termination of appointment of Martyn David Victor Saunders as a director on 1 March 2020
02 Mar 2020 PSC07 Cessation of Martyn David Victor Saunders as a person with significant control on 1 March 2020
12 Feb 2020 AP01 Appointment of Mr Timothy John Parfitt as a director on 11 February 2020
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
09 Apr 2019 AP01 Appointment of Mr Mark Anderton as a director on 1 April 2019
08 Apr 2019 PSC04 Change of details for Mr Mark Anderton as a person with significant control on 1 April 2019
08 Apr 2019 PSC07 Cessation of Daniel Alexander Ratcliff as a person with significant control on 1 April 2019
08 Apr 2019 TM01 Termination of appointment of Daniel Alexander Ratcliff as a director on 1 April 2019
22 Jun 2018 PSC01 Notification of Mark Anderton as a person with significant control on 1 February 2018
22 Jun 2018 PSC01 Notification of Martyn David Victor Saunders as a person with significant control on 1 February 2018
22 Jun 2018 PSC01 Notification of James Thomas Bellchambers as a person with significant control on 1 February 2018
22 Jun 2018 PSC01 Notification of Daniel Alexander Ratcliff as a person with significant control on 1 February 2018
22 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 22 June 2018
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ England to 17 Brisbane Avenue Sittingbourne Kent ME10 1XZ on 5 March 2018
05 Mar 2018 TM01 Termination of appointment of Justin Luke Alsey as a director on 5 March 2018
04 Dec 2017 CH01 Director's details changed for Mr Martyn David Victor Saunders on 1 June 2017
04 Dec 2017 CH01 Director's details changed for Mr James Thomas Bellchambers on 1 March 2017
03 Dec 2017 CH01 Director's details changed for Mr James Thomas Bellchambers on 4 August 2017
14 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates