- Company Overview for BILLINGSHURST FAMILY CHURCH (06492621)
- Filing history for BILLINGSHURST FAMILY CHURCH (06492621)
- People for BILLINGSHURST FAMILY CHURCH (06492621)
- More for BILLINGSHURST FAMILY CHURCH (06492621)
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) |
---|---|---|---|
07 Feb 2024 | CH01 | Director's details changed for Mr Craig Gale on 28 July 2023 | |
07 Feb 2024 | TM01 | Termination of appointment of John Fraher as a director on 28 January 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
05 Feb 2024 | AP01 | Appointment of Mrs Helen Davida Grace Elphick as a director on 31 January 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Lee Mcgahan as a director on 31 January 2023 | |
10 Jul 2023 | AP01 | Appointment of Mr William Richards as a director on 7 March 2021 | |
18 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
16 Jan 2022 | AP01 | Appointment of Mr Andrew John Newby as a director on 5 July 2021 | |
16 Jan 2022 | AP01 | Appointment of Miss Ruth Imogen Feaver as a director on 5 July 2021 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
08 Feb 2021 | AD02 | Register inspection address has been changed from 74a High Street Billingshurst West Sussex RH14 9QS England to Billingshurst Community Centre Roman Way Billingshurst RH14 9QW | |
07 Feb 2021 | TM01 | Termination of appointment of Giulietta Stella Grover as a director on 21 January 2020 | |
25 Jan 2021 | TM02 | Termination of appointment of Craig Gale as a secretary on 31 March 2020 | |
25 Jan 2021 | AP03 | Appointment of Mrs Rachel Anne Brown as a secretary on 31 March 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from Glastonbury House First Floor 74a High Street Billingshurst West Sussex RH14 9QS to Billingshurst Community Centre Roman Way Billingshurst West Sussex RH14 9QW on 25 January 2021 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
05 Feb 2020 | AD02 | Register inspection address has been changed from 13 Cherry Tree Close Billingshurst RH14 9NG England to 74a High Street Billingshurst West Sussex RH14 9QS | |
05 Feb 2020 | AD04 | Register(s) moved to registered office address Glastonbury House First Floor 74a High Street Billingshurst West Sussex RH14 9QS | |
01 Dec 2019 | TM01 | Termination of appointment of David Joseph Hairs as a director on 1 December 2009 | |
01 Dec 2019 | AP03 | Appointment of Mr Craig Gale as a secretary on 1 December 2019 |