SPIRITUAL ASSEMBLY OF THE BAHA'IS OF EXETER

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

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

View Document

21/11/2421 November 2024 Termination of appointment of Ryan Coggin as a director on 2024-11-20

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/01/2322 January 2023 Director's details changed for Mr Ryan Coggin on 2023-01-10

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN COGGIN / 01/06/2019

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKWOOD

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE RHIND / 01/06/2019

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOYCE SHERWANI

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA LEE

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR HOSHMAND ROUHIPOUR

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHARAREH ROUHIPOUR

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY HEATHER COGGIN

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MRS VALERIE MARGARET RHIND

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MRS SHEILA MURIEL LEE

View Document

15/01/1715 January 2017 APPOINTMENT TERMINATED, DIRECTOR NAYSON ROUHIPOUR

View Document

15/01/1715 January 2017 APPOINTMENT TERMINATED, SECRETARY SHARAREH ROUHIPOUR

View Document

15/01/1715 January 2017 SECRETARY APPOINTED MISS HEATHER COGGIN

View Document

02/10/162 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR RYAN COGGIN

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR NAYSON ROUHIPOUR

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ELEANOR CULVER

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CULVER

View Document

10/03/1610 March 2016 17/01/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/01/1517 January 2015 17/01/15 NO MEMBER LIST

View Document

25/11/1425 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR DAVID LOCKWOOD

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MRS VALERIE RHIND

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MRS SHARAREH ROUHIPOUR

View Document

27/02/1427 February 2014 31/01/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 31/01/13 NO MEMBER LIST

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY BARTON

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, DIRECTOR NARCISSE SABOUR

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 31/03/12 NO MEMBER LIST

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, SECRETARY HEATHER COGGIN

View Document

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

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE / 01/02/2010

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HARRIS

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MRS ELEANOR FLORENCE CULVER

View Document

27/04/1127 April 2011 31/03/11 NO MEMBER LIST

View Document

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

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN BARTON / 01/10/2009

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY SHARAREH ROUHIPOUR

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA LEE

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE HARRIS / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARCISSE SABOUR / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE COGGIN / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOSHMAND ROUHIPOUR / 01/10/2009

View Document

20/05/1020 May 2010 31/03/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE SHERWANI / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARAREH ROUHIPOUR / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR RICHARD CULVER

View Document

20/05/1020 May 2010 SECRETARY APPOINTED MISS HEATHER JANE COGGIN

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARCISSE SABOUR / 09/07/2009

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED DR JACQUELINE MARIE HARRIS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED WENDY ANN BARTON

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED NARCISSE SABOUR

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR ELEANOR CULVER

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CULVER

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATE, DIRECTOR MASSOUD FOROUGHI LOGGED FORM

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MASSOUD FOROUGHI

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

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

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED RICHARD CULVER

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED HEATHER COGGIN

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 ANNUAL RETURN MADE UP TO 20/05/98

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

20/05/9720 May 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