THE REDEEMED CHRISTIAN CHURCH OF GOD OPEN HEAVENS SANCTUARY

228a - 234a Heathway, Dagenham, RM10 8QS, Essex, England
StatusACTIVE
Company No.07783611
Category
Incorporated22 Sep 2011
Age12 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE REDEEMED CHRISTIAN CHURCH OF GOD OPEN HEAVENS SANCTUARY is an active with number 07783611. It was incorporated 12 years, 7 months, 15 days ago, on 22 September 2011. The company address is 228a - 234a Heathway, Dagenham, RM10 8QS, Essex, England.



Company Fillings

Change person director company with change date

Date: 12 Oct 2023

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mrs Funmilola Modupe Gbadeyan

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Funmilola Modupe Gbadeyan

Change date: 2014-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 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: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-01

Psc name: Akintayo Akinlabi Daniel Aiyegbusi

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Adekoya

Cessation date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Olayemi Tajudeen Hassan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rasaki Tanimowo James

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akintayo Akinlabi Daniel Aiyegbusi

Appointment date: 2014-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

New address: 228a - 234a Heathway Dagenham Essex RM10 8QS

Change date: 2015-12-04

Old address: 813 Rainham Road South Dagenham Essex RM10 8HE

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: Samuel Adepoju Ebun

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Old address: 228a - 234a Heathway Dagenham Essex RM10 8QS

Change date: 2014-01-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: 228a - 234a Heathway Heathway Dagenham Essex RM10 8QS England

Change date: 2013-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: 813 Rainham Road South Dagenham Essex RN10 8HE

Change date: 2013-06-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAHAD AND BEENISH HEALTH AND EDUCATION SERVICES LTD

235 NOTTINGHAM ROAD,DERBY,DE21 7GZ

Number:10505200
Status:ACTIVE
Category:Private Limited Company

GDY SYSTEMS LTD.

GARDEN COTTAGE MILL GREEN, STONHAM ASPAL,IPSWICH,IP14 6DA

Number:07715571
Status:ACTIVE
Category:Private Limited Company

GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD

3 ROTHERBROOK COURT,PETERSFIELD,GU32 3QG

Number:08003484
Status:ACTIVE
Category:Private Limited Company

J. WALKER CARS LIMITED

18 HYDE GARDENS,EASTBOURNE,BN21 4PT

Number:02401437
Status:ACTIVE
Category:Private Limited Company

STEWART & HAREWOOD DESIGNS LIMITED

FLAT 4 270,LONDON,W10 6QY

Number:03989589
Status:ACTIVE
Category:Private Limited Company

TLC MARKETING WORLDWIDE LIMITED

19 HARCOURT STREET,LONDON,W1H 4HF

Number:08410096
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