NEW COVENANT FELLOWSHIP CHURCH

28 Whipperley Way, Luton, LU1 5LG, England
StatusACTIVE
Company No.07810922
Category
Incorporated14 Oct 2011
Age12 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

NEW COVENANT FELLOWSHIP CHURCH is an active with number 07810922. It was incorporated 12 years, 7 months, 9 days ago, on 14 October 2011. The company address is 28 Whipperley Way, Luton, LU1 5LG, England.



Company Fillings

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-28

Officer name: Mr Nanzip Lannap

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-28

Officer name: Mrs Samantha Culeen Graham

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Culeen Graham

Change date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-28

Officer name: Mr Jose Henrique Barros Dos Santos

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Henrique Barros Dos Santos

Change date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-28

Officer name: Ms Bongai Mutema

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-07

Officer name: Ms Bongai Mutema

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: The Coach House Montpelier Mews High Street South Dunstable Bedfordshire LU6 3SH

New address: 28 Whipperley Way Luton LU1 5LG

Change date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Culeen Waterton

Change date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 25 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Vincent Bonney

Termination date: 2019-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 25 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ernest Vincent Bonney

Cessation date: 2019-08-25

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 17 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-17

Psc name: Mr Jose Henrique Barros Dos Santos

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-17

Psc name: Mrs Ivanilde Sousa Dos Santos

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jose Henrique Barros Dos Santos

Change date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Dr Stephen John Pam

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun Lucey

Cessation date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Lucey

Termination date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Mr Nanzip Lannap

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Culeen Waterton

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmine Antonio Di Trolio

Termination date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Memorandum articles

Date: 02 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaun Lucey

Change date: 2015-12-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carmine Antonio Di Trolio

Change date: 2015-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaun Lucey

Change date: 2015-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Culeen Waterton

Change date: 2015-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Ernest Vincent Bonney

Change date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-11

Officer name: Mr Jose Henrique Barros Dos Santos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: 246 High Street London NW10 4TD

Change date: 2014-07-03

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Lucey

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carmine Antonio Di Trolio

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Culeen Waterton

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ernest Bonney

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Statement of companys objects

Date: 29 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATION FOR CONTINENCE ADVICE

BRAMBLES BERE FARM LANE,FAREHAM,PO17 6JJ

Number:03029494
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BEECHWOOD ROAD PROPERTIES LIMITED

THIRD FLOOR MORGAN BRIGHTSIDE BUILDING BRADMAN ROAD,KNOWSLEY,L33 7UR

Number:10494698
Status:ACTIVE
Category:Private Limited Company

D&G NORTHERN HOMES LTD

24 ARMLEY GRANGE OVAL,LEEDS,LS12 3QJ

Number:10521711
Status:ACTIVE
Category:Private Limited Company

INDUCHEM (UK) LIMITED

RICHMOND HOUSE,NEWCASTLE UNDER LYME,ST5 0SU

Number:04370758
Status:ACTIVE
Category:Private Limited Company

LEVELHEADED LIMITED

115C MILTON ROAD,CAMBRIDGE,CB4 1XE

Number:03970317
Status:ACTIVE
Category:Private Limited Company

SOUTHERN TECH SOLUTIONS LTD

54 LANDSBURG ROAD,CANVEY ISLAND,SS8 8HW

Number:11465412
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