JUBILEE HARVEST CHURCH
Status | ACTIVE |
Company No. | 04367325 |
Category | |
Incorporated | 05 Feb 2002 |
Age | 22 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JUBILEE HARVEST CHURCH is an active with number 04367325. It was incorporated 22 years, 3 months, 26 days ago, on 05 February 2002. The company address is Rocksons Suite 8 Stewart House Rocksons Suite 8 Stewart House, Barking, IG11 8RW, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 19 Mar 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Apr 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 28 Mar 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
New address: Rocksons Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW
Change date: 2017-07-12
Old address: C/O Rocksons Trocoll House Wakering Road Barking Essex IG11 8PD
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 21 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 25 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 19 Mar 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 21 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 17 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 27 Apr 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 22 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: Frank Kwesi Dadzie Aikins
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/02/09
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/02/08
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/07
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Certificate change of name company
Date: 28 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harvest time church internationa l\certificate issued on 28/03/06
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/05
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/04
Documents
Resolution
Date: 08 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/03
Documents
Resolution
Date: 02 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 12/02/02 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
427-431 LONDON ROAD,SHEFFIELD,S2 4HJ
Number: | 10958846 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 HIGH STREET,ELGIN,IV30 1DJ
Number: | SC244761 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURION RISKMETRICS HOLDING LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10984835 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 CHAPLIN ROAD,WEMBLEY,HA0 4UT
Number: | 07489632 |
Status: | ACTIVE |
Category: | Private Limited Company |
PCB INSPECTION SERVICES LIMITED
7 NORTH FARM,NORTHUMBERLAND,NE61 6RE
Number: | 05112003 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENGUIN OPTICAL LTD,SHEFFIELD,S11 8BQ
Number: | 08809183 |
Status: | ACTIVE |
Category: | Private Limited Company |