THE REDEEMED CHRISTIAN CHURCH OF GOD OPEN HEAVENS SANCTUARY
Status | ACTIVE |
Company No. | 07783611 |
Category | |
Incorporated | 22 Sep 2011 |
Age | 12 years, 7 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FAHAD AND BEENISH HEALTH AND EDUCATION SERVICES LTD
235 NOTTINGHAM ROAD,DERBY,DE21 7GZ
Number: | 10505200 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |