- Company Overview for ALL NATIONS LIVING SPRINGS CHURCH (11131752)
- Filing history for ALL NATIONS LIVING SPRINGS CHURCH (11131752)
- People for ALL NATIONS LIVING SPRINGS CHURCH (11131752)
- More for ALL NATIONS LIVING SPRINGS CHURCH (11131752)
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) |
---|---|---|---|
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
26 Mar 2022 | MA | Memorandum and Articles of Association | |
10 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2022 | CH01 | Director's details changed for Mr Michael Opoku Gyekye on 12 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Ms Judith Alekadada as a director on 12 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr David Wilson as a director on 12 January 2022 | |
02 Dec 2021 | MA | Memorandum and Articles of Association | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
11 Apr 2021 | AD01 | Registered office address changed from 71-79 st. Sepulchre Gate Doncaster DN1 1RX England to 14 Dublin Road Doncaster DN2 5HE on 11 April 2021 | |
04 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
07 Apr 2018 | CH01 | Director's details changed for Mr Michael Opoku-Gyekye on 7 April 2018 | |
07 Apr 2018 | PSC04 | Change of details for Mr Michael Opoku-Gyekye as a person with significant control on 7 April 2018 | |
22 Jan 2018 | CERTNM |
Company name changed all nations living springs church LTD\certificate issued on 22/01/18
|
|
20 Jan 2018 | AD01 | Registered office address changed from 14 Dublin Road Intake Doncaster DN2 5HE United Kingdom to 71-79 st. Sepulchre Gate Doncaster DN1 1RX on 20 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Shirley Howitt as a director on 18 January 2018 | |
19 Jan 2018 | PSC07 | Cessation of Shirley Howitt as a person with significant control on 18 January 2018 |