VINEYARD CHRISTIAN FELLOWSHIP OF POOLE

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

31/01/2231 January 2022 Registered office address changed from 19 Sandpiper Close Poole Dorset BH17 7YE to Orchard Cottage Organford Road Holton Heath Poole BH16 6LA on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Stephen Andrew Stephenson as a director on 2022-01-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

16/01/1816 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED MR IAIN JOHN SCOTT

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 25/07/15 NO MEMBER LIST

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD HARVEY

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 25/07/14 NO MEMBER LIST

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD OLDFIELD

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS HELEN LOUISE PENNEY

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR EDWARD PHILIP HARVEY

View Document

02/07/142 July 2014 SECRETARY APPOINTED MR SIMON CHARLES NIXON

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY HOWARD OLDFIELD

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICE

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 19 SANDPIPER CLOSE POOLE DORSET BH17 7YE ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 38 ROWBARROW CLOSE CANFORD HEATH POOLE DORSET BH17 9EA

View Document

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

View Accounts

22/10/1322 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 25/07/13 NO MEMBER LIST

View Document

30/11/1230 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 25/07/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOSTER

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR SIMON CHARLES NIXON

View Document

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 25/07/11 NO MEMBER LIST

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR WILLIAM FREDERICK RICE

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK

View Document

02/08/102 August 2010 25/07/10 NO MEMBER LIST

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CYRIL OLDFIELD / 25/07/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ARTHUR FOSTER / 25/07/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 25/07/09

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 ANNUAL RETURN MADE UP TO 25/07/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 ANNUAL RETURN MADE UP TO 25/07/06

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 25/07/05

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 ANNUAL RETURN MADE UP TO 25/07/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 42 THORN ROAD WEST CANFORD HEATH POOLE DORSET BH17 9AX

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 ANNUAL RETURN MADE UP TO 25/07/03

View Document

22/07/0222 July 2002 ANNUAL RETURN MADE UP TO 25/07/02

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/09/0114 September 2001 ANNUAL RETURN MADE UP TO 25/07/01

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 ANNUAL RETURN MADE UP TO 25/07/00

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 ANNUAL RETURN MADE UP TO 25/07/99

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/98

View Document

31/07/9831 July 1998 ACC. REF. DATE SHORTENED FROM 01/04/99 TO 31/03/99

View Document

28/07/9828 July 1998 ANNUAL RETURN MADE UP TO 25/07/98

View Document

05/08/975 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 01/04/98

View Document

25/07/9725 July 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