- 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) |
---|---|---|---|
01 Dec 2019 | TM02 | Termination of appointment of David Joseph Hairs as a secretary on 1 December 2019 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Lee Mcgahan as a director on 22 October 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Elizabeth Bell as a director on 9 September 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
21 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | AP01 | Appointment of Miss Elizabeth Bell as a director on 2 October 2018 | |
07 Apr 2018 | TM01 | Termination of appointment of Benjamin Martin as a director on 4 April 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
09 Oct 2017 | AP01 | Appointment of Mr Craig Gale as a director on 22 September 2017 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Benjamin Peter Martin as a director on 5 September 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Benjamin Martin as a director on 1 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mr David Joseph Hairs on 5 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mrs Giulietta Stella Grover on 5 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mrs Rachel Anne Brown on 5 April 2017 | |
05 Apr 2017 | CH03 | Secretary's details changed for Mr David Joseph Hairs on 5 April 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr John Fraher as a director on 22 March 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Nov 2016 | AD02 | Register inspection address has been changed from 5 Bridge Close, Riverside Codmore Hill Pulborough West Sussex RH20 1FH England to 13 Cherry Tree Close Billingshurst RH14 9NG | |
18 Oct 2016 | TM01 | Termination of appointment of William Law as a director on 17 October 2016 | |
18 Oct 2016 | AP03 | Appointment of Mr David Joseph Hairs as a secretary on 17 October 2016 | |
18 Oct 2016 | TM02 | Termination of appointment of William Law as a secretary on 17 October 2016 |