NEW APOSTOLIC CHURCH UK

19 Southwell Park Road, Camberley, GU15 3PU, England
StatusACTIVE
Company No.08139399
Category
Incorporated11 Jul 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

NEW APOSTOLIC CHURCH UK is an active with number 08139399. It was incorporated 11 years, 11 months, 5 days ago, on 11 July 2012. The company address is 19 Southwell Park Road, Camberley, GU15 3PU, England.



Company Fillings

Appoint person director company with name date

Date: 22 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carmen Steenkamp

Appointment date: 2024-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-02

Officer name: Dr Helge Mutschler

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-02

Officer name: David Andrew Middleton

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 13 Dec 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 26 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulrich Falk

Termination date: 2022-11-26

Documents

View document PDF

Resolution

Date: 22 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 08 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

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: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Old address: Office 1 Fenwick 2 Health and Wellbeing Centre Pikes Hill Lyndhurst Hampshire SO43 7NG

Change date: 2020-11-23

New address: 19 Southwell Park Road Camberley GU15 3PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 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: 06 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Colin Woodman

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Martina Naversnik

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Rudiger Krause

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Allan Heynes

Appointment date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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: 13 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2014

Action Date: 20 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081393990001

Charge creation date: 2014-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change sail address company with new address

Date: 06 Aug 2014

Category: Address

Type: AD02

New address: 2-8 Parkstone Road Parkstone Road Poole Dorset BH15 2PW

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2014

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: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Martina Naversnik

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kai Leifert

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-01

Officer name: Craig Allan Esterhuizen

Documents

View document PDF

Resolution

Date: 10 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Old address: Office 1 Fenwick 2 Health and Wellbeing Cente Pikes Hill Lyndhurst Hampshire SO43 7NG

Change date: 2012-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Old address: 19 Southwell Park Road Camberley Surrey GU15 3PU

Change date: 2012-11-15

Documents

View document PDF

Incorporation company

Date: 11 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST CENTURY FARMS LIMITED

TRIDENT TRUST COMPANY (BVI) LIMITED TRIDENT CHAMBERS,ROAD TOWN,

Number:FC029770
Status:ACTIVE
Category:Other company type

COURTS & CO LIMITED

49 HIGH STREET,BURNHAM-ON-CROUCH,CM0 8AG

Number:08107312
Status:ACTIVE
Category:Private Limited Company

HAVEN EAST LIMITED

9 HAVEN EAST,LONDON,E8 1NL

Number:02824648
Status:ACTIVE
Category:Private Limited Company

M & N HOLDINGS LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:03118270
Status:ACTIVE
Category:Private Limited Company

RATIO DESIGN LTD

MULBERRY HOUSE,CHISELHURST,BR7 6LQ

Number:07816262
Status:ACTIVE
Category:Private Limited Company

ROXBURGH ADVISORY LIMITED

8 RANELAGH ROAD,REDHILL,RH1 6BJ

Number:08096088
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