GLOBAL HARVEST CHURCH (LONDON)

83 Lime Grove, Sidcup, DA15 8PH, England
StatusACTIVE
Company No.05484475
Category
Incorporated20 Jun 2005
Age18 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

GLOBAL HARVEST CHURCH (LONDON) is an active with number 05484475. It was incorporated 18 years, 10 months, 29 days ago, on 20 June 2005. The company address is 83 Lime Grove, Sidcup, DA15 8PH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 27 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-27

Officer name: Mr Babatunde Oluseye Thomas

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Olubukola Osinuga

Change date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2021

Action Date: 11 Sep 2021

Category: Address

Type: AD01

New address: 83 Lime Grove Sidcup DA15 8PH

Old address: 28 Panyers Gardens Dagenham Essex RM10 7FG England

Change date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2020

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-27

Officer name: Mrs Rachel Oluwaseyitan Adegbuyi

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oyesola Olusegun Oderinde

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2019

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olusegun Olojo Kosoko

Change date: 2018-12-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2019

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olusegun Olojo Kosoko

Notification date: 2018-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2019

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ayodele Olorunlogbon

Cessation date: 2018-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oyesola Olusegun Oderinde

Appointment date: 2018-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-27

Officer name: Ayodele Olorunlogbon

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-27

Officer name: Luigi Claude Faulkner

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Oluwaseyitan Adegbuyi

Appointment date: 2018-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-27

Officer name: Mrs Olubukola Osinuga

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Babatunde Oluseye Thomas

Appointment date: 2018-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

New address: 28 Panyers Gardens Dagenham Essex RM10 7FG

Old address: 21 Avian Avenue, Curo Park Frogmore St. Albans Hertfordshire AL2 2FE

Change date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Ayodele Olorunlogbon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrietta Elizabeth Trye

Termination date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oyesola Olusegun Oderinde

Termination date: 2015-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rinret Margaret Leks

Termination date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oyesola Olusegun Oderinde

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Luigi Claude Faulkner

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ayodele Olorunlogbon

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-10

Officer name: Miss Rinret Leks

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 07 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-07

Officer name: Olusegun Olojo Kosoko

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Akhibi Usidame

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henrietta Elizabeth Trye

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Olusegun Olojo Kosoko

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: AD01

Old address: 21 Avian Avenue, Curo Park Frogmore St. Albans Hertfordshire AL2 2FE United Kingdom

Change date: 2010-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-28

Old address: 83 Drovers Way Hatfield Hertfordshire AL10 0QB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/06/09

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / akaibi usidame / 01/01/2009

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / olusegun oloyo kosoko / 01/02/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global harvest church\certificate issued on 06/04/09

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed olusegun oloyo kosoko

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed henrietta elizabeth trye

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed rinret margaret leks

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gbemi falode

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ayo olorunlogbon

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olalekan fasima

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from suite 3 71 blakes road london SE15 6GZ

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/06/08

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/06/07

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary iyelola ogunjobi

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed akaibi usidame

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ayo olorunlogbon / 01/09/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/06/06

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 21/07/06 from: 7 sunningdale close thamesmead london SE28 8QR

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADBOOBEAUTY LTD

66 LORNE STREET,DUNDEE,DD2 3HD

Number:SC628871
Status:ACTIVE
Category:Private Limited Company

BY KATHRYN LTD

103/105 BRIGHTON ROAD,COULSDON,CR5 2NG

Number:07660650
Status:ACTIVE
Category:Private Limited Company

COBBLES DELI LTD

4 CHURCH STREET,LLANTWIT MAJOR,CF61 1SB

Number:11507536
Status:ACTIVE
Category:Private Limited Company

DICKMAN FENCING & PAVING LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:11562264
Status:ACTIVE
Category:Private Limited Company

HOME CHOICE CARPETS & FLOORING LIMITED

10 WIDNEY LANE,SOLIHULL,B91 3LS

Number:09340651
Status:ACTIVE
Category:Private Limited Company

LEARN 2 ACHIEVE LIMITED

35 VESTA ROAD BROCKLEY,,SE4 2NJ

Number:05331840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source