SPIRITUAL ASSEMBLY OF THE BAHA'IS OF ALLENDALE

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/11/2310 November 2023 Director's details changed for Mr Patrick Villers-Stuart on 2023-10-23

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Termination of appointment of Gemma Taraneh Koomen as a director on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr Patrick Villers-Stuart as a director on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Bryony Saotrse Villiers-Stuart as a director on 2023-10-23

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

13/06/2313 June 2023 Secretary's details changed for Mr Jody Jan Robert Edmund Raymond Koomen on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of Garrett Michael Villiers-Stuart as a director on 2023-06-13

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

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

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

18/10/1618 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

28/11/1528 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 21/07/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 21/07/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 21/07/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER PRENTICE

View Document

16/08/1216 August 2012 21/07/12 NO MEMBER LIST

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA JAMESON

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMESON

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 21/07/11 NO MEMBER LIST

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY LOUISE VILLIERS-STUART

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 21/07/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODY JAN ROBERT EDMUND RAYMOND KOOMEN / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW JAMESON / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PRENTICE / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY SAOTRSE VILLIERS-STUART / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA TARANEH KOOMEN / 01/10/2009

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY HUBERTINA GIJSBERS

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ESTELLE JAMESON / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRETT MICHAEL VILLIERS-STUART / 01/10/2009

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MR JODY JAN ROBERT EDMUND RAYMOND KOOMEN

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR HUBERTINA GIJSBERS

View Document

14/08/0914 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MS HUBERTINA JOHANNA MARIA GIJSBERS

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 21/07/09

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE VILLIERS-STUART / 22/07/2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUBERTINA GIJSBERS / 20/05/2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED GEMMA TARANEH KOOMEN

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR MARION PRENTICE

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JODY JAN ROBERT EDMUND RAYMOND KOOMEN

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR LINDSAY KENT

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 21/07/08

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED BRYONY SAOTRSE VILLIERS-STUART

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 ANNUAL RETURN MADE UP TO 21/07/07

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 ANNUAL RETURN MADE UP TO 21/07/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 ANNUAL RETURN MADE UP TO 21/07/05

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 ANNUAL RETURN MADE UP TO 21/07/04

View Document

22/10/0322 October 2003 ANNUAL RETURN MADE UP TO 21/07/03

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 COMPANY NAME CHANGED SPIRITUAL ASSEMBLY OF THE BAHA'I S OF TYNEDALE CERTIFICATE ISSUED ON 02/10/02

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 ANNUAL RETURN MADE UP TO 21/07/01

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 ANNUAL RETURN MADE UP TO 21/07/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 ANNUAL RETURN MADE UP TO 04/08/99

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 ANNUAL RETURN MADE UP TO 04/08/98

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

04/08/974 August 1997 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