Hull
HU5 1SW
Director Name | Ms Kim Barbara Hurst |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2013(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Birch Close Teddington Middlesex TW11 8BJ |
Director Name | Mr Clive Sillito |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cromwell Road Beeston Nottingham NG9 1DE |
Director Name | Mr Robert Adam Byk |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 8, K3 Business Park 200 Clough Road Hull HU5 1SW |
Director Name | Mr Clifford John Wright |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Unit 8, K3 Business Park 200 Clough Road Hull HU5 1SW |
Secretary Name | Mr Thomas Bell |
---|---|
Status | Current |
Appointed | 06 October 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 8, K3 Business Park 200 Clough Road Hull HU5 1SW |
Director Name | Mr Jeremy Peter George Cook |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 252 Cottingham Road Hull North Humberside HU6 8QA |
Director Name | Mr Stephen David Paul Daykin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Watermead House Warnicombe Lane Tiverton EX16 4NZ |
Director Name | Mr John Alexander Mumford |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 10 Chatsworth Avenue Merton London SW20 8JZ |
Director Name | William Joseph Quirke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mayfield Road London SW19 3NF |
Director Name | Rev Peter Forbes Melville Sturrock |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 4 Hillside Road Surbiton Surrey KT5 8DR |
Director Name | Mr Andrew Jonathan Wallis |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 93 Dongola Road Bishopston Bristol BS7 9HW |
Secretary Name | Peter John Laurence Farrelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Heathside Hinchley Wood Esher Surrey KT10 9TF |
Secretary Name | Mr Jeremy Peter George Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 27 March 2006) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 252 Cottingham Road Hull North Humberside HU6 8QA |
Director Name | Mr William Joseph Quirke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Mayfield Road London SW19 3NF |
Secretary Name | Peter Forbes Melville Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 October 2017) |
Role | Legal Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wheatland Close Oadby Leicester LE2 4SY |
Director Name | Mr Stephen David Paul Daykin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Watermead House Warnicombe Lane Tiverton EX16 4NZ |
Director Name | Peter Forbes Melville Sturrock |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 October 2015) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 55 Leslie Road Aberdeen Aberdeenshire AB24 4HU Scotland |
Director Name | Mr David Stephen Flowers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 October 2015) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 11 Belvedere Avenue Alwoodley Leeds LS17 8BN |
Director Name | Mr Richard Elmsley Williams |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 90 Princes Road Teddington Middlesex TW11 0RU |
Director Name | Mrs Deborah Jane Wright |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2011) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 98 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JH |
Director Name | Mr Clifford John Wright |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2011) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 98 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JH |
Director Name | Mrs Lucy Anne Williams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 90 Princes Road Teddington Middlesex TW11 0RU |
Director Name | Mrs Eleanor Mumford |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chatsworth Avenue London SW20 8JZ |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2011) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 1 Forest Rise Thurnby Leicestershire LE7 9PG |
Director Name | Mrs Juliet Samantha Barber |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forest Rise Thurnby Leicestershire LE7 9PG |
Director Name | Mr Nicholas John Harding |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2015) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | The Bath House 3 Laurel Grove Birmingham B30 1LE |
Director Name | Mr Peter Forbes Melville Sturrock |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2017) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 19 Wheatland Close Oadby Leicester LE2 4SY |
Director Name | Mr Thomas Peter Bird |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8, K3 Business Park 200 Clough Road Hull HU5 1SW |
Director Name | Mr Alexander Michael James Cook |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 8, K3 Business Park 200 Clough Road Hull HU5 1SW |
Website | www.vineyardchurches.org.uk/ |
---|
Registered Address | Unit 8, K3 Business Park 200 Clough Road Hull HU5 1SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Newland |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £921,415 |
Net Worth | £1,012,138 |
Cash | £524,299 |
Current Liabilities | £134,735 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (7 months, 4 weeks from now) |
6 March 2020 | Delivered on: 10 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
1 July 2015 | Delivered on: 3 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
10 March 2020 | Registration of charge 048390460002, created on 6 March 2020 (14 pages) |
25 February 2020 | Resolutions
|
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
20 May 2019 | Director's details changed for Mr Alex Michael James Cook on 20 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr Thomas Peter Bird as a director on 14 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr Alex Michael James Cook as a director on 14 May 2019 (2 pages) |
15 August 2018 | Amended full accounts made up to 31 December 2017 (28 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Peter Forbes Melville Sturrock as a director on 30 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Peter Forbes Melville Sturrock as a director on 30 October 2017 (1 page) |
25 October 2017 | Notification of Debby Wright as a person with significant control on 13 October 2017 (2 pages) |
25 October 2017 | Notification of Clifford John Wright as a person with significant control on 13 October 2017 (2 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
25 October 2017 | Notification of Clifford John Wright as a person with significant control on 13 October 2017 (2 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
25 October 2017 | Notification of Jeremy Peter George Cook as a person with significant control on 13 October 2017 (2 pages) |
25 October 2017 | Notification of Jeremy Peter George Cook as a person with significant control on 13 October 2017 (2 pages) |
25 October 2017 | Notification of Debby Wright as a person with significant control on 13 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Thomas Bell as a secretary on 6 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Peter Forbes Melville Sturrock as a secretary on 6 October 2017 (1 page) |
10 October 2017 | Appointment of Mr Thomas Bell as a secretary on 6 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Peter Forbes Melville Sturrock as a secretary on 6 October 2017 (1 page) |
24 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 August 2017 | Registered office address changed from 252 Cottingham Road Hull HU6 8QA to The Vineyard Centre Vulcan Street Hull HU6 7PS on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 252 Cottingham Road Hull HU6 8QA to The Vineyard Centre Vulcan Street Hull HU6 7PS on 23 August 2017 (1 page) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 March 2017 | Appointment of Rev Clifford John Wright as a director on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Rev Clifford John Wright as a director on 30 March 2017 (2 pages) |
28 January 2017 | Appointment of Mr Robert Adam Byk as a director on 28 January 2017 (2 pages) |
28 January 2017 | Appointment of Mr Robert Adam Byk as a director on 28 January 2017 (2 pages) |
21 October 2016 | Secretary's details changed for Peter Forbes Melville Sturrock on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Peter Forbes Melville Sturrock as a director on 14 October 2016 (2 pages) |
21 October 2016 | Secretary's details changed for Peter Forbes Melville Sturrock on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Peter Forbes Melville Sturrock as a director on 14 October 2016 (2 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
29 April 2016 | Satisfaction of charge 048390460001 in full (1 page) |
29 April 2016 | Satisfaction of charge 048390460001 in full (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Statement of company's objects (2 pages) |
13 October 2015 | Appointment of Mr Clive Sillito as a director on 17 June 2015 (2 pages) |
13 October 2015 | Termination of appointment of David Stephen Flowers as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Peter Forbes Melville Sturrock as a director on 9 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Clive Sillito as a director on 17 June 2015 (2 pages) |
13 October 2015 | Termination of appointment of Peter Forbes Melville Sturrock as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of David Stephen Flowers as a director on 9 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Nicholas John Harding as a director on 9 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Nicholas John Harding as a director on 9 October 2015 (1 page) |
28 July 2015 | Full accounts made up to 31 December 2014 (39 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (39 pages) |
21 July 2015 | Annual return made up to 21 July 2015 no member list (7 pages) |
21 July 2015 | Annual return made up to 21 July 2015 no member list (7 pages) |
3 July 2015 | Registration of charge 048390460001, created on 1 July 2015 (17 pages) |
3 July 2015 | Registration of charge 048390460001, created on 1 July 2015 (17 pages) |
3 July 2015 | Registration of charge 048390460001, created on 1 July 2015 (17 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (38 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (38 pages) |
21 July 2014 | Annual return made up to 21 July 2014 no member list (7 pages) |
21 July 2014 | Annual return made up to 21 July 2014 no member list (7 pages) |
17 September 2013 | Amended full accounts made up to 31 December 2012 (28 pages) |
17 September 2013 | Amended full accounts made up to 31 December 2012 (28 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
24 July 2013 | Annual return made up to 21 July 2013 no member list (7 pages) |
24 July 2013 | Annual return made up to 21 July 2013 no member list (7 pages) |
4 February 2013 | Appointment of Dr Nicholas John Harding as a director (2 pages) |
4 February 2013 | Appointment of Dr Nicholas John Harding as a director (2 pages) |
2 February 2013 | Appointment of Ms Kim Barbara Hurst as a director (2 pages) |
2 February 2013 | Appointment of Ms Kim Barbara Hurst as a director (2 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
27 July 2012 | Annual return made up to 21 July 2012 no member list (5 pages) |
27 July 2012 | Annual return made up to 21 July 2012 no member list (5 pages) |
20 July 2012 | Termination of appointment of Andrew Wallis as a director (1 page) |
20 July 2012 | Termination of appointment of Andrew Wallis as a director (1 page) |
28 July 2011 | Annual return made up to 21 July 2011 no member list (6 pages) |
28 July 2011 | Annual return made up to 21 July 2011 no member list (6 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (34 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (34 pages) |
29 March 2011 | Termination of appointment of Richard Williams as a director (1 page) |
29 March 2011 | Termination of appointment of Eleanor Mumford as a director (1 page) |
29 March 2011 | Termination of appointment of John Mumford as a director (1 page) |
29 March 2011 | Termination of appointment of Deborah Wright as a director (1 page) |
29 March 2011 | Termination of appointment of Clifford Wright as a director (1 page) |
29 March 2011 | Termination of appointment of Juliet Barber as a director (1 page) |
29 March 2011 | Termination of appointment of Richard Williams as a director (1 page) |
29 March 2011 | Termination of appointment of Lucy Williams as a director (1 page) |
29 March 2011 | Termination of appointment of Deborah Wright as a director (1 page) |
29 March 2011 | Termination of appointment of Juliet Barber as a director (1 page) |
29 March 2011 | Termination of appointment of Eleanor Mumford as a director (1 page) |
29 March 2011 | Termination of appointment of John Mumford as a director (1 page) |
29 March 2011 | Termination of appointment of Clifford Wright as a director (1 page) |
29 March 2011 | Termination of appointment of Lucy Williams as a director (1 page) |
29 March 2011 | Termination of appointment of Stephen Barber as a director (1 page) |
29 March 2011 | Termination of appointment of Stephen Barber as a director (1 page) |
21 July 2010 | Director's details changed for Mr Richard Elmsley Williams on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Juliet Samantha Barber on 21 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 no member list (14 pages) |
21 July 2010 | Director's details changed for John Alexander Mumford on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Lucy Anne Williams on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Juliet Samantha Barber on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for John Alexander Mumford on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Richard Elmsley Williams on 21 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 no member list (14 pages) |
21 July 2010 | Director's details changed for Mrs Lucy Anne Williams on 21 July 2010 (2 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
4 February 2010 | Registered office address changed from the Vineyard Centre 23 Blagdon Road New Malden Surrey KT3 4AH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from the Vineyard Centre 23 Blagdon Road New Malden Surrey KT3 4AH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from the Vineyard Centre 23 Blagdon Road New Malden Surrey KT3 4AH on 4 February 2010 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
21 July 2009 | Annual return made up to 21/07/09 (6 pages) |
21 July 2009 | Annual return made up to 21/07/09 (6 pages) |
8 April 2009 | Director appointed mrs lucy anne williams (1 page) |
8 April 2009 | Director appointed mrs lucy anne williams (1 page) |
7 April 2009 | Director appointed mr richard elmsley williams (1 page) |
7 April 2009 | Director appointed mr richard elmsley williams (1 page) |
2 April 2009 | Director appointed mr clifford john wright (1 page) |
2 April 2009 | Director appointed mr clifford john wright (1 page) |
31 March 2009 | Director appointed mrs deborah jane wright (1 page) |
31 March 2009 | Director appointed mrs deborah jane wright (1 page) |
20 March 2009 | Director appointed mrs juliet samantha barber (1 page) |
20 March 2009 | Director appointed mrs juliet samantha barber (1 page) |
20 March 2009 | Director appointed mr stephen david barber (1 page) |
20 March 2009 | Director appointed mr stephen david barber (1 page) |
19 March 2009 | Director appointed mrs eleanor mary mumford (1 page) |
19 March 2009 | Director appointed mrs eleanor mary mumford (1 page) |
13 March 2009 | Memorandum and Articles of Association (34 pages) |
13 March 2009 | Memorandum and Articles of Association (34 pages) |
5 March 2009 | Company name changed vineyard churches uk\certificate issued on 10/03/09 (3 pages) |
5 March 2009 | Company name changed vineyard churches uk\certificate issued on 10/03/09 (3 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
24 July 2008 | Annual return made up to 21/07/08 (3 pages) |
24 July 2008 | Annual return made up to 21/07/08 (3 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
3 August 2007 | Annual return made up to 21/07/07 (2 pages) |
3 August 2007 | Annual return made up to 21/07/07 (2 pages) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (3 pages) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | New director appointed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
8 August 2006 | Annual return made up to 21/07/06 (2 pages) |
8 August 2006 | Annual return made up to 21/07/06 (2 pages) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | New secretary appointed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
26 July 2005 | Annual return made up to 21/07/05 (2 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Annual return made up to 21/07/05 (2 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
29 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
5 January 2005 | Company name changed association of vineyard churches uk 2003\certificate issued on 05/01/05 (2 pages) |
5 January 2005 | Company name changed association of vineyard churches uk 2003\certificate issued on 05/01/05 (2 pages) |
13 July 2004 | Annual return made up to 21/07/04
|
13 July 2004 | Annual return made up to 21/07/04
|
26 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
26 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 July 2003 | Incorporation (35 pages) |
21 July 2003 | Incorporation (35 pages) |