FAITH HARVEST MINISTRIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-05-21 update statutory_documents DIRECTOR APPOINTED MRS SALLY AVIVA WILLIAMS
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-06-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-05-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-12-03 update statutory_documents FIRST GAZETTE
2019-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2019-03-07 update company_status Active - Proposal to Strike off => Active
2019-02-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-01-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-01-07 update company_status Active => Active - Proposal to Strike off
2018-12-11 update statutory_documents FIRST GAZETTE
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-12-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC DANIEL WILLIAMS
2017-08-24 update statutory_documents CESSATION OF DENNIS MEHMET AS A PSC
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents DIRECTOR APPOINTED REVEREND DENNIS MEHMET
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY WILLIAMS
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY WILLIAMS
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WINSTON BROWN
2015-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-08-09 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-07-23 update statutory_documents 17/07/15 NO MEMBER LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-09-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-08-14 update statutory_documents 17/07/14 NO MEMBER LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-07-17 => 2013-07-17
2013-10-07 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-09 update statutory_documents 17/07/13 NO MEMBER LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 9131 - Religious organisations
2013-06-22 insert sic_code 94910 - Activities of religious organizations
2013-06-22 update returns_last_madeup_date 2011-07-17 => 2012-07-17
2013-06-22 update returns_next_due_date 2012-08-14 => 2013-08-14
2012-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-04 update statutory_documents 17/07/12 NO MEMBER LIST
2011-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-11 update statutory_documents 17/07/11 NO MEMBER LIST
2010-12-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents 17/07/10 NO MEMBER LIST
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON BROWN / 17/07/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PASTOR ISAAC DANIEL WILLIAMS / 17/07/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY AVIVA WILLIAMS / 17/07/2010
2009-08-18 update statutory_documents ANNUAL RETURN MADE UP TO 17/07/09
2009-03-04 update statutory_documents DISS40 (DISS40(SOAD))
2009-03-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents FIRST GAZETTE
2008-07-28 update statutory_documents ANNUAL RETURN MADE UP TO 17/07/08
2007-08-16 update statutory_documents ANNUAL RETURN MADE UP TO 17/07/07
2006-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-31 update statutory_documents ANNUAL RETURN MADE UP TO 17/07/06
2006-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-22 update statutory_documents ANNUAL RETURN MADE UP TO 17/07/05
2004-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 84 TOWER MILL OAD PECKHAM LONDON SE15 6BP
2004-11-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-11-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-16 update statutory_documents ANNUAL RETURN MADE UP TO 17/07/04
2004-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-01-30 update statutory_documents DIRECTOR RESIGNED
2004-01-30 update statutory_documents DIRECTOR RESIGNED
2003-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 45 MIRLEES COURT COLDHARBOUR LANE CAMBERWELL LONDON SE5 9QW
2003-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03
2003-11-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-11-21 update statutory_documents ANNUAL RETURN MADE UP TO 17/07/03
2002-09-10 update statutory_documents ANNUAL RETURN MADE UP TO 17/07/02
2001-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-15 update statutory_documents NEW SECRETARY APPOINTED
2001-08-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/01 FROM: UNIT 2.12 ASTRA HOUSE ARKLOW ROAD LONDON SE14 6EB
2001-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-19 update statutory_documents DIRECTOR RESIGNED
2001-07-19 update statutory_documents SECRETARY RESIGNED
2001-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION