Advanced company searchLink opens in new window

LONDON SCHOOL OF SUPERNATURAL MINISTRY

Company number 08486899

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)
14 Aug 2019 TM01 Termination of appointment of Benedict Alexander Atkins as a director on 13 May 2019
14 Aug 2019 TM01 Termination of appointment of Sarah Caroline Atkins as a director on 13 May 2019
14 Aug 2019 TM01 Termination of appointment of David Cokayne as a director on 24 April 2019
30 Apr 2019 TM01 Termination of appointment of Rachael Cokayne as a director on 24 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 30 June 2018
17 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
14 May 2018 AP01 Appointment of Mrs Sarah Caroline Atkins as a director on 1 May 2018
14 May 2018 AP01 Appointment of Rev Benedict Alexander Atkins as a director on 1 May 2018
14 May 2018 AP01 Appointment of Mrs Rachael Cokayne as a director on 1 May 2018
14 May 2018 TM02 Termination of appointment of Andrew Alexander Chapman as a secretary on 1 May 2018
14 May 2018 AP01 Appointment of Mr David Cokayne as a director on 1 May 2018
30 Apr 2018 TM01 Termination of appointment of Andrew Alexander Chapman as a director on 20 April 2018
13 Apr 2018 TM01 Termination of appointment of Paul Harper as a director on 13 March 2018
13 Apr 2018 AA Micro company accounts made up to 30 June 2017
18 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Nov 2016 AA01 Current accounting period extended from 30 April 2017 to 30 June 2017
13 Apr 2016 AR01 Annual return made up to 12 April 2016 no member list
30 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 no member list
13 Apr 2015 CH03 Secretary's details changed for Andrew Alexander Chapman on 4 April 2015
08 Apr 2015 AA Micro company accounts made up to 30 April 2014
09 Mar 2015 AD01 Registered office address changed from The Upper Rooms 2 Greycoat Place London Greater London SW1P 1SB to C/O John W Griffiths 35 Stroud Road London SW19 8DQ on 9 March 2015
24 Apr 2014 AR01 Annual return made up to 12 April 2014 no member list