BIRD OF PARADISE MINISTRIES IN RWANDA

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Termination of appointment of Mary Charlotte Munyangaju as a director on 2023-12-25

View Document

14/05/2414 May 2024 Appointment of Mr Nziza Alpha Jeevan Munyangaju as a director on 2024-05-13

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH JOHNSTON

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED REV ROBERTA MOORE

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
THE RECTORY, 34 INISHBEG
KILLYLEAGH
CO DOWN
BT30 9TR

View Document

29/04/1529 April 2015 31/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 31/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 31/03/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAMUEL SUMMERTON / 25/04/2013

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SAUNDERS

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MRS MARY CHARLOTTE MUNYANGAJU

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR GERALDINE HULL

View Document

14/04/1214 April 2012 31/03/12 NO MEMBER LIST

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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