Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-05-02 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PETER RICHARD HALL |
2023-05-02 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JEFFREY ABBOTT |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM QUIRINO MAGGIO / 01/03/2022 |
2022-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM QUIRINO MAGGIO / 01/03/2022 |
2022-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BROWN / 01/09/2022 |
2022-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES BROWN / 01/09/2022 |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES |
2022-05-25 |
update statutory_documents CESSATION OF PETER MICHAEL ROBINSON AS A PSC |
2022-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MCLAINE |
2022-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ADAM QUIRINO MAGGIO / 01/04/2021 |
2022-05-11 |
update statutory_documents CESSATION OF NEIL DAVID MCLAINE AS A PSC |
2022-04-19 |
update statutory_documents DIRECTOR APPOINTED DR JOSHUA MARK MUSSON |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
2021-05-20 |
update statutory_documents DIRECTOR APPOINTED MR. PAUL VINCENT DEAN |
2021-05-10 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
2020-05-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL ROBINSON |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-06-20 |
delete address HILLCREST CHAPEL HILLCREST ROAD NORWICH ENGLAND NR7 0JY |
2019-06-20 |
insert address HILLCREST CHAPEL WESTON WOOD ROAD NORWICH ENGLAND NR7 0JY |
2019-06-20 |
update registered_address |
2019-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2019 FROM
HILLCREST CHAPEL HILLCREST ROAD
NORWICH
NR7 0JY
ENGLAND |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
2019-05-07 |
delete address 35 IVY ROAD NORWICH ENGLAND NR5 8BF |
2019-05-07 |
insert address HILLCREST CHAPEL HILLCREST ROAD NORWICH ENGLAND NR7 0JY |
2019-05-07 |
update registered_address |
2019-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2019 FROM
35 IVY ROAD
NORWICH
NR5 8BF
ENGLAND |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-01 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED MR. PETER MICHAEL ROBINSON |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
2018-05-25 |
update statutory_documents CESSATION OF JOSEPH ANDREW KEMP AS A PSC |
2018-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH KEMP |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-07 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-07 |
delete address 51 IVY ROAD NORWICH NR5 8BF |
2018-01-07 |
insert address 35 IVY ROAD NORWICH ENGLAND NR5 8BF |
2018-01-07 |
update reg_address_care_of HENDERSON BUSINESS CENTRE => null |
2018-01-07 |
update registered_address |
2017-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2017 FROM
C/O HENDERSON BUSINESS CENTRE
51 IVY ROAD
NORWICH
NR5 8BF |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON |
2017-01-19 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-15 => 2016-05-15 |
2016-06-08 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-05-17 |
update statutory_documents 15/05/16 NO MEMBER LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-14 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-20 |
update statutory_documents DIRECTOR APPOINTED MR NEIL DAVID MCLAINE |
2015-07-17 |
update statutory_documents DIRECTOR APPOINTED DR JOSEPH ANDREW KEMP |
2015-06-09 |
update returns_last_madeup_date 2014-05-15 => 2015-05-15 |
2015-06-09 |
update returns_next_due_date 2015-06-12 => 2016-06-12 |
2015-05-27 |
update statutory_documents 15/05/15 NO MEMBER LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-21 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 51 IVY ROAD NORWICH ENGLAND NR5 8BF |
2014-06-07 |
insert address 51 IVY ROAD NORWICH NR5 8BF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-15 => 2014-05-15 |
2014-06-07 |
update returns_next_due_date 2014-06-12 => 2015-06-12 |
2014-05-15 |
update statutory_documents 15/05/14 NO MEMBER LIST |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BROWN / 10/05/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENSON |
2013-06-26 |
update returns_last_madeup_date 2012-05-15 => 2013-05-15 |
2013-06-26 |
update returns_next_due_date 2013-06-12 => 2014-06-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete address 76 BLYTHE MEADOW DRIVE SPROWSTON NORWICH NORFOLK NR7 8PZ |
2013-06-21 |
insert address 51 IVY ROAD NORWICH ENGLAND NR5 8BF |
2013-06-21 |
update reg_address_care_of null => HENDERSON BUSINESS CENTRE |
2013-06-21 |
update registered_address |
2013-05-23 |
update statutory_documents 15/05/13 NO MEMBER LIST |
2012-12-20 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents DIRECTOR APPOINTED MR PETER MICHAEL ROBINSON |
2012-09-11 |
update statutory_documents DIRECTOR APPOINTED DR ADAM QUIRINO MAGGIO |
2012-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK PIERRE-POWELL |
2012-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP VICKERY |
2012-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK PIERRE-POWELL |
2012-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
76 BLYTHE MEADOW DRIVE
SPROWSTON
NORWICH
NORFOLK
NR7 8PZ |
2012-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BROWN / 02/06/2012 |
2012-05-24 |
update statutory_documents 15/05/12 NO MEMBER LIST |
2012-01-08 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-26 |
update statutory_documents 15/05/11 NO MEMBER LIST |
2011-01-13 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents 15/05/10 NO MEMBER LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BROWN / 15/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PIERRE-POWELL / 15/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENSON / 15/05/2010 |
2010-02-02 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-08-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-08-22 |
update statutory_documents COMPANY NAME CHANGED CALVARY CHAPEL NORWICH LIMITED
CERTIFICATE ISSUED ON 25/08/09 |
2009-06-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/05/09 |
2009-02-26 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/05/08 |
2008-05-30 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK PIERE-POWELL / 15/05/2006 |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/05/07 |
2006-09-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 |
2006-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/06 FROM:
73 CHESTNUT HILL
EATON
NORWICH
NORFOLK NR4 6NL |
2006-05-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |