Advanced company searchLink opens in new window

LONDON BAPTIST PROPERTY BOARD LIMITED(THE)

Company number 00088218

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)
02 Apr 2024 AP01 Appointment of Mr Michael Boadu Mensah as a director on 16 March 2024
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
30 Oct 2023 CH01 Director's details changed for Mr Joshua Jakee Kane on 30 October 2023
30 Oct 2023 AP01 Appointment of Rev Claire Joanne Nicholls as a director on 12 September 2023
30 Oct 2023 AP01 Appointment of Mr Joshua Jakee Kane as a director on 12 September 2023
01 Jun 2023 AA Accounts for a small company made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
04 Jan 2023 TM01 Termination of appointment of Lee Grenville Johnson as a director on 31 December 2022
04 Oct 2022 PSC05 Change of details for The London Baptist Association as a person with significant control on 3 October 2022
20 Jun 2022 AA Accounts for a small company made up to 31 December 2021
08 Jun 2022 CH01 Director's details changed for Mr Anthony John Allen Pike on 7 May 2021
18 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
22 Feb 2022 MR01 Registration of charge 000882180053, created on 21 February 2022
09 Jun 2021 AA Accounts for a small company made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
25 Feb 2021 CH01 Director's details changed for Reverend Philip Edward Barnard on 31 July 2020
17 Jun 2020 AA Accounts for a small company made up to 31 December 2019
16 Mar 2020 AP01 Appointment of Mrs Monica Wangundiani Sisimayi as a director on 10 March 2020
11 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
19 Sep 2019 CH01 Director's details changed for Mrs Sylvia Carolina Salamanca-Espin on 19 September 2019
03 Sep 2019 AD01 Registered office address changed from 235 Shaftesbury Avenue London WC2H 8EP to Unit C2, 15 Dock Street London E1 8JN on 3 September 2019
31 Jul 2019 MR01 Registration of charge 000882180052, created on 23 July 2019
12 Jun 2019 AA Accounts for a small company made up to 31 December 2018
28 May 2019 CH01 Director's details changed for Revd Lee Grenville Johnson on 28 May 2019
08 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates