GATEWAY VINEYARD CHRISTIAN FELLOWSHIP NORWICH

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/03/2421 March 2024 Termination of appointment of Angela Elizabeth Jean Greaves as a director on 2024-03-14

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Termination of appointment of Matthew Mallett as a director on 2023-09-28

View Document

04/10/234 October 2023 Appointment of Mr Alan Kenneth Lusher as a director on 2023-09-28

View Document

04/10/234 October 2023 Termination of appointment of Paul Gerald Hamilton as a director on 2023-09-28

View Document

08/06/238 June 2023 Termination of appointment of Nicola Amber Adlam as a director on 2023-06-08

View Document

16/03/2316 March 2023 Appointment of Mr Charles Mark Greeney as a director on 2023-03-16

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Appointment of Mr Matthew Mallett as a director on 2022-12-01

View Document

20/12/2220 December 2022 Appointment of Mr Paul Gerald Hamilton as a director on 2022-12-01

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/177 March 2017 ARTICLES OF ASSOCIATION

View Document

07/03/177 March 2017 ALTER ARTICLES 15/02/2017

View Document

05/03/175 March 2017 REGISTERED OFFICE CHANGED ON 05/03/2017 FROM 21 ST. CATHERINES ROAD NORWICH NR7 0XR

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 13/01/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM C/O GATEWAY VINEYARD NORWICH THE VINEYARD CENTRE NELSON STREET NORWICH NORFOLK NR2 4DR

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 21 ST. CATHERINES ROAD NORWICH NR7 0XR ENGLAND

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 13/01/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR JOHN SIMON SQUIRES

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWLANDSON

View Document

17/01/1417 January 2014 16/01/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MRS ANGELA ELIZABETH JEAN GREAVES

View Document

23/01/1323 January 2013 21/01/13 NO MEMBER LIST

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FLETCHER

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON DEAL / 05/12/2012

View Document

07/02/127 February 2012 07/02/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 23/02/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR ANDREW MARK ROWLANDSON

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 40 SOUTH HILL ROAD NORWICH NORFOLK NR7 0PQ

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAIG JON DEAL / 11/11/2010

View Document

30/08/1030 August 2010 DIRECTOR APPOINTED MR MARK EDWIN FLETCHER

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MRS NICOLA AMBER ADLAM

View Document

07/04/107 April 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company