TURNING POINT FOR GOD OF GREAT BRITAIN

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/245 March 2024 Registered office address changed from Cansdales Bourbon Court Nightingales Corner Little Chalfort Bucks HP7 9QS to C/O Cansdales St Mary's Court the Broadway Amersham Bucks HP7 0UT on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2228 February 2022 Appointment of Mr Andrew Timothy Saunders as a director on 2021-01-25

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/209 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

06/02/196 February 2019 NOTIFICATION OF PSC STATEMENT ON 01/02/2019

View Document

15/09/1815 September 2018 DIRECTOR APPOINTED MR JEFFREY ALLEN WOOD

View Document

27/04/1827 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ANDREW ALEC MACDONALD

View Document

08/01/188 January 2018 SAIL ADDRESS CHANGED FROM: 10 SOVEREIGN PARK, CLEVELAND WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DA UNITED KINGDOM

View Document

27/12/1727 December 2017 SECRETARY APPOINTED ANDREW ALEC MACDONALD

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN ASHTON

View Document

22/12/1722 December 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 30/06/15 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM UNIT 10 SOVEREIGN PARK CLEVELAND WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DA

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED DAVD MICHAEL JEREMIAH

View Document

22/12/1722 December 2017 10/01/16

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, NO UPDATES

View Document

22/12/1722 December 2017 COMPANY RESTORED ON 22/12/2017

View Document

28/06/1628 June 2016 STRUCK OFF AND DISSOLVED

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICHARDS

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN OAKLEY

View Document

28/04/1528 April 2015 10/01/15 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 10/01/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 10/01/13 NO MEMBER LIST

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 10/01/12 NO MEMBER LIST

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 10/01/11 NO MEMBER LIST

View Document

24/09/1024 September 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID PAUL JEREMIAH / 10/01/2010

View Document

16/09/1016 September 2010 10/01/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MILES RICHARDS / 10/01/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN OAKLEY / 10/01/2010

View Document

13/07/1013 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 PREVSHO FROM 31/01/2009 TO 30/06/2008

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 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