NEW LIFE BAPTIST CHURCH NORTHALLERTON

NEW LIFE BAPTIST CHURCH NEW LIFE BAPTIST CHURCH, Northallerton, DL7 8EG, North Yorkshire
StatusACTIVE
Company No.07121504
Category
Incorporated11 Jan 2010
Age14 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

NEW LIFE BAPTIST CHURCH NORTHALLERTON is an active with number 07121504. It was incorporated 14 years, 5 months, 4 days ago, on 11 January 2010. The company address is NEW LIFE BAPTIST CHURCH NEW LIFE BAPTIST CHURCH, Northallerton, DL7 8EG, North Yorkshire.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Griffiths

Termination date: 2024-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howard Smith

Termination date: 2024-04-29

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-18

Officer name: Mrs Susanna Mary Hinton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lewis Hodgson

Termination date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-28

Officer name: Mr Jordon Anthony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-28

Officer name: Mr Mark Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Mary Lucas

Termination date: 2023-03-29

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Grace Spence

Appointment date: 2022-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Robert Jonathan Campbell

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mr Martin James Cockerill

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sinclair Cowie

Termination date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen David Cormack

Termination date: 2021-06-30

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Turner

Termination date: 2021-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-05

Officer name: Mr John Howard Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 18 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lewis Hodgson

Appointment date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mrs Joan Mary Swain

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-27

Officer name: Wendy Elizabeth Bousfield

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-21

Officer name: Richard Inwood Cutting

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Elisabeth Anne Jordan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 18 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Percy Miers

Termination date: 2017-06-21

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Sinclair Cowie

Change date: 2017-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-12

Officer name: Reverend Glen David Cormack

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Mr Robert Jonathan Campbell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 11 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-21

Officer name: Mrs Diana Mary Lucas

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Anne Smith

Termination date: 2016-01-31

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mr Richard Inwood Cutting

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 08 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Turner

Appointment date: 2014-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Childs

Termination date: 2014-06-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2014

Action Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-11

Officer name: Ciaran Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2013

Action Date: 02 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Glen David Cormack

Appointment date: 2013-11-02

Documents

View document PDF

Resolution

Date: 08 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev. Elisabeth Anne Jordan

Appointment date: 2013-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Sinclair Cowie

Appointment date: 2013-05-20

Documents

View document PDF

Resolution

Date: 10 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Elizabeth Bousfield

Appointment date: 2013-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Stephen West

Termination date: 2013-04-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Miers

Appointment date: 2012-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Parrott

Termination date: 2012-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Charles Hinton

Termination date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2012

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Elizabeth Dunn

Termination date: 2011-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney George Breckton

Termination date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Memorandum articles

Date: 11 May 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-01-31

Documents

View document PDF

Incorporation company

Date: 11 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HDC (PUBLISHING) LIMITED

UNIT 2, MARITIME COURT CARTSIDE AVENUE,INCHINNAN,PA4 9RX

Number:SC561494
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE TRAINING SOLUTIONS CONSULTANCY LIMITED

MANOR COTTAGE 3 LOWER ROAD,AYLESBURY,HP22 5XA

Number:05748815
Status:ACTIVE
Category:Private Limited Company

IQ VISION LIMITED

5 CORUNNA COURT,WARWICK,CV34 5QH

Number:03721607
Status:ACTIVE
Category:Private Limited Company

MAKEFUL LTD

22 SHOTTESWELL ROAD,SOLIHULL,B90 2RN

Number:08725000
Status:ACTIVE
Category:Private Limited Company

PARAGON PET SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10377991
Status:ACTIVE
Category:Private Limited Company

REWILD LIMITED

TRELLYN,HAVERFORDWEST,SA62 5HJ

Number:09822235
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