Advanced company searchLink opens in new window

WINGS PRAYER HOUSE

Company number 08875925

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)
11 Jul 2019 CH03 Secretary's details changed for Mrs Pamela Leonard on 3 July 2019
11 Jul 2019 AP01 Appointment of Mr Gary George Carter as a director on 3 July 2019
07 May 2019 TM01 Termination of appointment of Alec Worthington as a director on 2 May 2019
07 May 2019 CH01 Director's details changed for Mr Robert Steven Parker on 3 May 2019
07 May 2019 TM01 Termination of appointment of Timothy Paul Jarvis as a director on 2 May 2019
01 May 2019 AA Micro company accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
18 Oct 2018 TM01 Termination of appointment of Stephanie Bowtell as a director on 16 October 2018
27 Jul 2018 AA Micro company accounts made up to 31 December 2017
28 May 2018 AD01 Registered office address changed from 40 Georgian Way Bridlington East Riding of Yorkshire YO15 3TB United Kingdom to Key Centre 2 Quay Road Bridlington East Riding of Yorkshire YO15 2AP on 28 May 2018
09 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
18 Dec 2017 CH01 Director's details changed for Mr Timothy Paul Jarvis on 15 December 2017
13 Dec 2017 AP01 Appointment of Rev. Mark Jonathan Carey as a director on 6 December 2017
03 Nov 2017 AD01 Registered office address changed from 43 Wright Crescent Bridlington YO16 4RG England to 40 Georgian Way Bridlington East Riding of Yorkshire YO15 3TB on 3 November 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
06 Feb 2017 AD01 Registered office address changed from Christ Church Key Centre 2 Quay Road Bridlington YO15 2AP England to 43 Wright Crescent Bridlington YO16 4RG on 6 February 2017
06 Feb 2017 AP01 Appointment of Mr Robert Steven Parker as a director
02 Feb 2017 AP01 Appointment of Mr Robert Steven Parker as a director on 31 January 2017
02 Feb 2017 TM01 Termination of appointment of Philip Leslie Walker as a director on 31 January 2017
23 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
22 Sep 2016 AD01 Registered office address changed from 10 Partridge Close Bridlington East Yorkshire YO15 3LQ to Christ Church Key Centre 2 Quay Road Bridlington YO15 2AP on 22 September 2016
22 Sep 2016 AP03 Appointment of Mrs Pamela Leonard as a secretary on 22 September 2016
22 Sep 2016 TM01 Termination of appointment of Jonathan George Couper as a director on 22 September 2016