APEX CHURCH PETERHEAD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of William Duthie Watt as a director on 2024-02-29

View Document

25/04/2425 April 2024 Termination of appointment of John Morgan as a director on 2024-02-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Appointment of Mr Steven William Sangster as a director on 2024-03-01

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / CHERIE-LYNNE MORGAN / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WALTER BUNNETT / 19/12/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED JAMES WALKER MORGAN

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR JOHN MORGAN

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 01/12/15 NO MEMBER LIST

View Document

14/10/1514 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 01/12/14 NO MEMBER LIST

View Document

18/11/1418 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 01/12/13 NO MEMBER LIST

View Document

03/12/133 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 01/12/12 NO MEMBER LIST

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN REID

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN PAUL CAMERON / 01/09/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED WILLIAM WATT

View Document

28/08/1228 August 2012 ALTER ARTICLES 17/07/2012

View Document

28/08/1228 August 2012 ARTICLES OF ASSOCIATION

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED NEW HOPE CHURCH CERTIFICATE ISSUED ON 11/06/12

View Document

11/06/1211 June 2012 CHANGE OF NAME 27/04/2012

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM NEW HOPE CHURCH FAITH ACRES PETERHEAD AB42 3DQ

View Document

17/01/1217 January 2012 01/12/11 NO MEMBER LIST

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 01/12/10 NO MEMBER LIST

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOBLE REID / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN PAUL CAMERON / 26/01/2010

View Document

26/01/1026 January 2010 01/12/09 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WALTER BUNNETT / 26/01/2010

View Document

15/10/0915 October 2009 31/03/09 PARTIAL EXEMPTION

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 01/12/08

View Document

02/12/082 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 01/12/07

View Document

29/11/0729 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 01/12/06

View Document

22/01/0722 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 01/12/05

View Document

12/10/0512 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 ANNUAL RETURN MADE UP TO 01/12/04

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information