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)
04 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
08 Mar 2017 AD01 Registered office address changed from 301 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ England to 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ on 8 March 2017
06 Mar 2017 AD01 Registered office address changed from 1 Craddock Way Rainham Gillingham Kent ME8 9QQ England to 301 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ on 6 March 2017
05 Mar 2017 CH01 Director's details changed for Mr Justin Luke Alsey on 5 March 2017
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 15 April 2016 no member list
14 Apr 2016 AD01 Registered office address changed from 1 Craddock Way Gillingham Kent ME8 9QQ England to 1 Craddock Way Rainham Gillingham Kent ME8 9QQ on 14 April 2016
21 Jan 2016 AD01 Registered office address changed from 22 Fulbert Drive Bearsted Maidstone Kent ME14 4PU to 1 Craddock Way Gillingham Kent ME8 9QQ on 21 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 TM01 Termination of appointment of Clive Barry Wilson as a director on 8 March 2015
30 Jun 2015 CH01 Director's details changed for Mr Luke Alsey on 15 April 2015
17 Apr 2015 TM01 Termination of appointment of Stephanie Miln as a director on 1 October 2014
17 Apr 2015 TM02 Termination of appointment of Martyn David Victor Saunders as a secretary on 13 April 2015
16 Apr 2015 AR01 Annual return made up to 15 April 2015 no member list
15 Apr 2015 CH01 Director's details changed for Mrs Stephanie Miln on 15 April 2015
15 Apr 2015 CH01 Director's details changed for Mr Luke Alsey on 15 April 2015
15 Apr 2015 AP01 Appointment of Mrs Stephanie Miln as a director on 1 October 2014
15 Apr 2015 AP01 Appointment of Mr Luke Alsey as a director on 10 January 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2014 TM02 Termination of appointment of John Murray as a secretary on 1 December 2014
02 Dec 2014 AD01 Registered office address changed from 34 Swain Road Gillingham Kent ME8 0SN to 22 Fulbert Drive Bearsted Maidstone Kent ME14 4PU on 2 December 2014
02 Dec 2014 TM01 Termination of appointment of John Murray as a director on 1 December 2014
02 Dec 2014 TM02 Termination of appointment of John Murray as a secretary on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Bradman Sogie Thomas as a director on 1 December 2014
02 Dec 2014 AP03 Appointment of Mr Martyn David Victor Saunders as a secretary on 1 December 2014