HOUSE OF PRAYER EAST SUSSEX

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

29/10/2429 October 2024 Appointment of Rev/Mrs Janet Susan Vidler as a director on 2024-10-19

View Document

28/10/2428 October 2024 Termination of appointment of Christopher John Sears as a director on 2024-10-19

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/10/2428 October 2024 Appointment of Mr Keith Edward William Jones as a director on 2024-10-19

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

06/03/236 March 2023 Director's details changed for Reverend Christopher John Sears on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Marigold Rivett-Carnac on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Ms Susanne Florence Veronika Molina Jacome on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Miss Katharine Marguerite Harrison on 2023-03-01

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

10/08/2110 August 2021 Termination of appointment of Richard John Tyler as a director on 2021-07-30

View Document

10/08/2110 August 2021 Appointment of Mrs Enone Smit as a director on 2021-07-30

View Document

10/08/2110 August 2021 Cessation of Richard John Tyler as a person with significant control on 2021-07-30

View Document

09/08/219 August 2021 Appointment of Mr Michael Scarlett as a secretary on 2021-07-30

View Document

09/08/219 August 2021 Termination of appointment of Richard John Tyler as a secretary on 2021-07-30

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

10/07/1910 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

14/11/1714 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 SECRETARY APPOINTED MR PETER GODFREY EWEN

View Document

01/12/151 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 01/10/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN BOWYER

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN ALLEN

View Document

15/12/1415 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

08/11/148 November 2014 DIRECTOR APPOINTED MR PETER GODFREY EWEN

View Document

20/10/1420 October 2014 01/10/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 01/10/13 NO MEMBER LIST

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS ANGELA ELIZABETH COOKE

View Document

04/10/124 October 2012 01/10/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WOODCRAFT

View Document

01/12/111 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 01/10/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR RICHARD JOHN TYLER

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD STUART

View Document

21/10/1021 October 2010 01/10/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIGOLD RIVETT-CARNAC / 20/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEANETTE LAWRENCE / 20/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GODFREY STUART / 20/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND DAVID RICHARD FROST / 20/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SR CLARE COOPER / 20/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BRIAN ALFRED BOWYER / 18/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD WOODCRAFT / 20/10/2010

View Document

09/09/109 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 01/10/09

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED GILLIAN MARGARET PEACHAM

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 01/10/08

View Document

03/09/083 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR JUNE ALLEN

View Document

27/02/0827 February 2008 SECRETARY APPOINTED BRIAN JOHN ALLEN

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 ANNUAL RETURN MADE UP TO 01/10/07

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/11/0614 November 2006 ANNUAL RETURN MADE UP TO 01/10/06

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

28/10/0528 October 2005 ANNUAL RETURN MADE UP TO 01/10/05

View Document

17/01/0517 January 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 05/04/05

View Document

01/10/041 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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