VINEYARD CHRISTIAN FELLOWSHIP OF SALISBURY

Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Daniel John Richter as a director on 2024-06-13

View Document

17/06/2417 June 2024 Director's details changed for Mrs Jacqueline Broughton on 2024-06-13

View Document

17/06/2417 June 2024 Appointment of Mrs Jacqueline Broughton as a secretary on 2024-06-13

View Document

17/06/2417 June 2024 Appointment of Mr Barry James Dunn as a director on 2024-06-13

View Document

17/06/2417 June 2024 Termination of appointment of Edmund John Evans as a secretary on 2024-06-13

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MRS KATIE LOUISE BASTICK

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MRS JACQUELINE BROUGHTON

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

21/07/1721 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GRANGER

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR DANIEL JOHN RICHTER

View Document

26/07/1626 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 23/10/15 NO MEMBER LIST

View Document

10/09/1510 September 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 23/10/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ROWE / 15/10/2014

View Document

05/08/145 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

02/11/132 November 2013 23/10/13 NO MEMBER LIST

View Document

23/07/1323 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 45 ESTCOURT ROAD SALISBURY SP1 3AS

View Document

25/10/1225 October 2012 23/10/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 23/10/11 NO MEMBER LIST

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 23/10/10 NO MEMBER LIST

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MRS ELINOR HOPE-SIMPSON

View Document

01/06/101 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNIE

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOHN EVANS / 23/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ROWE / 23/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL GRANGER / 23/10/2009

View Document

26/10/0926 October 2009 23/10/09 NO MEMBER LIST

View Document

09/06/099 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 23/10/08

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDMUND EVANS / 25/03/2008

View Document

03/04/083 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 23/10/07

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 9 POPLAR WAY BISHOPDOWN SALISBURY SP1 3GR

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 ANNUAL RETURN MADE UP TO 23/10/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 23/10/05

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 ANNUAL RETURN MADE UP TO 23/10/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 22 PARK STREET SALISBURY WILTSHIRE SP1 3AU

View Document

07/11/037 November 2003 ANNUAL RETURN MADE UP TO 23/10/03

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 ANNUAL RETURN MADE UP TO 23/10/02

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 ANNUAL RETURN MADE UP TO 23/10/01

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/006 November 2000 ANNUAL RETURN MADE UP TO 23/10/00

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 ANNUAL RETURN MADE UP TO 23/10/99

View Document

23/10/9823 October 1998 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