THE ROCK AND REDEEMER VINEYARD CHURCH
Company number 08818216
- Company Overview for THE ROCK AND REDEEMER VINEYARD CHURCH (08818216)
- Filing history for THE ROCK AND REDEEMER VINEYARD CHURCH (08818216)
- People for THE ROCK AND REDEEMER VINEYARD CHURCH (08818216)
- More for THE ROCK AND REDEEMER VINEYARD CHURCH (08818216)
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) |
---|---|---|---|
28 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
28 Dec 2023 | PSC07 | Cessation of Luke Nicholas Royce as a person with significant control on 17 December 2023 | |
28 Dec 2023 | AD01 | Registered office address changed from 1 Preston Road Toddington Dunstable LU5 6EG England to 3 Grove Park Court Drive Dunstable LU5 4GP on 28 December 2023 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jun 2023 | TM01 | Termination of appointment of Luke Royce as a director on 31 December 2022 | |
14 Jun 2023 | PSC01 | Notification of Nathan Boddey as a person with significant control on 1 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr Christopher Richard Lane as a director on 1 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr Douglas George Freeman as a director on 1 June 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
01 Oct 2020 | PSC04 | Change of details for Mr Luke Nicholas Royce as a person with significant control on 14 August 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Apr 2020 | AD01 | Registered office address changed from 2 Barrie Avenue Dunstable Bedfordshire LU6 1BP to 1 Preston Road Toddington Dunstable LU5 6EG on 6 April 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Nathan Boddey as a director on 16 January 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
12 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
20 Nov 2017 | TM01 | Termination of appointment of Andrew Jair Pallet as a director on 15 November 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates |