Advanced company searchLink opens in new window

OPENED HEAVENS CHAPEL LTD

Company number 11369266

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)
19 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
02 Nov 2022 AP01 Appointment of Vusimusi Alfred Swakamisa as a director on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of Alfred Baah as a director on 1 November 2022
01 Nov 2022 AP03 Appointment of Jeannie Melissa Brooks as a secretary on 1 November 2022
26 May 2022 TM02 Termination of appointment of Jeremy Michael Fiducia as a secretary on 14 May 2022
18 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
29 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from 682 Anlaby Road Hull HU3 6UZ England to 383 Beverley Road Hull North Humberside HU5 1LS on 14 April 2021
18 Dec 2020 MR01 Registration of charge 113692660001, created on 18 December 2020
16 Oct 2020 MA Memorandum and Articles of Association
16 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2020 CC04 Statement of company's objects
16 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 Feb 2020 AD01 Registered office address changed from 126 Hawthorn Avenue Hull North Humberside HU3 5PY England to 682 Anlaby Road Hull HU3 6UZ on 18 February 2020
23 Aug 2019 CH01 Director's details changed for Alex Asare-Yeboah on 23 August 2019
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
17 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)