SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CHESTER

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

26/04/2426 April 2024 Appointment of Mr John William Netherwood as a director on 2024-04-20

View Document

23/04/2423 April 2024 Appointment of Mrs Parvin Netherwood as a director on 2024-04-20

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Termination of appointment of Jacqueline Carole Butler as a director on 2023-10-16

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

26/12/1426 December 2014 22/10/14 NO MEMBER LIST

View Document

26/12/1426 December 2014 APPOINTMENT TERMINATED, DIRECTOR MANSUR MOHAMMADI

View Document

26/12/1426 December 2014 APPOINTMENT TERMINATED, DIRECTOR IRIS FOSTER

View Document

26/12/1426 December 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH KAIRA

View Document

19/11/1419 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MS MARTINA SYMES

View Document

19/11/1319 November 2013 22/10/13 NO MEMBER LIST

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR MANSUR SULTAN MOHAMMADI

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH MARIE GOHARRIZ / 20/04/2012

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSAY CUSSONS

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/01/1313 January 2013 22/10/12 NO MEMBER LIST

View Document

01/10/121 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET LORD

View Document

10/11/1110 November 2011 22/10/11 NO MEMBER LIST

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 22/10/10 NO MEMBER LIST

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR JOHN NETHERWOOD

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MRS PARVIN NETHERWOOD

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MS HANNAH MARIE GOHARRIZ

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN JAMES

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY ELSIE BOWERS

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTINA SYMES

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR ELSIE BOWERS

View Document

25/03/1025 March 2010 22/10/09 NO MEMBER LIST

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN LORD / 30/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS FOSTER / 30/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAMES / 30/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LONGMUIR / 30/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BOWERS / 30/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CUSSONS / 30/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA SYMES / 30/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSIE BOWERS / 30/10/2009

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BOWERS / 30/10/2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELSIE BOWERS / 30/10/2009

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 22/10/08 NO MEMBER LIST

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CUSSONS / 08/09/2008

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR ANNE HESKETH

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED LINDSAY CUSSONS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 22/10/07

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 ANNUAL RETURN MADE UP TO 22/10/06

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 22/10/05

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 ANNUAL RETURN MADE UP TO 22/10/04

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 ANNUAL RETURN MADE UP TO 22/10/03

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 ANNUAL RETURN MADE UP TO 22/10/01

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 ANNUAL RETURN MADE UP TO 22/10/00

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 ANNUAL RETURN MADE UP TO 22/10/99

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 ANNUAL RETURN MADE UP TO 22/10/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

22/10/9722 October 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