24-7 PRAYER

04176643
THE LIGHTHOUSE 8-10 HIGH STREET WOKING ENGLAND GU21 6BG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Sep 2024 incorporation Memorandum Articles 17 Buy now
21 Sep 2024 resolution Resolution 1 Buy now
21 Sep 2024 incorporation Memorandum Articles 17 Buy now
21 Sep 2024 resolution Resolution 1 Buy now
29 Aug 2024 accounts Annual Accounts 43 Buy now
12 Jun 2024 officers Second Filing Of Director Termination With Name 4 Buy now
21 Mar 2024 officers Appointment of secretary (Mr Richard James Piper) 2 Buy now
21 Mar 2024 officers Termination of appointment of secretary (Georgina Sarah Micklewright) 1 Buy now
21 Mar 2024 officers Termination of appointment of director (Christopher Phillip Charles Kuchanny) 2 Buy now
18 Mar 2024 officers Change of particulars for director (Ms Selina Hue Ying Lau) 2 Buy now
18 Mar 2024 officers Change of particulars for director (Mr Brian Joseph Russell) 2 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 officers Appointment of director (Mr Brian Joseph Russell) 2 Buy now
05 Mar 2024 officers Appointment of director (Ms Selina Hue Ying Lau) 2 Buy now
27 Nov 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Oct 2023 accounts Annual Accounts 32 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 31 Buy now
09 Sep 2022 officers Termination of appointment of director (Adrian William Eagleson) 1 Buy now
24 Mar 2022 officers Termination of appointment of director (Timothy Simon Jupp) 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 officers Appointment of director (Mr Scot James Bower) 2 Buy now
23 Nov 2021 accounts Annual Accounts 31 Buy now
07 May 2021 officers Appointment of director (Dr Nomalungelo Nyathi) 2 Buy now
07 May 2021 officers Appointment of director (Mr Pui-Hung Cheong) 2 Buy now
20 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 25 Buy now
19 Nov 2020 officers Appointment of secretary (Miss Georgina Sarah Micklewright) 2 Buy now
19 Nov 2020 officers Termination of appointment of director (Mathew Denis Neville) 1 Buy now
07 Apr 2020 officers Termination of appointment of secretary (Peter James Ward) 1 Buy now
14 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 officers Appointment of director (Mrs Elisa Alberto) 2 Buy now
25 Jan 2020 officers Termination of appointment of director (Jani Lynn Rubery) 1 Buy now
25 Jan 2020 officers Termination of appointment of director (Hanneli Rupert-Koegelenberg) 1 Buy now
02 Jan 2020 accounts Annual Accounts 25 Buy now
26 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2019 officers Appointment of director (Mr Marius Lukas Frey) 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 officers Termination of appointment of director (Jeremy Allan Jennings) 1 Buy now
02 Jan 2019 accounts Annual Accounts 21 Buy now
20 Nov 2018 officers Appointment of director (Mr Mathew Denis Neville) 2 Buy now
04 Jul 2018 officers Appointment of director (Mr Charles Paul Murray Douglas) 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 21 Buy now
31 Jul 2017 officers Appointment of director (Mr Chris Kuchanny) 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2017 accounts Annual Accounts 17 Buy now
26 Mar 2016 annual-return Annual Return 5 Buy now
07 Dec 2015 accounts Annual Accounts 17 Buy now
02 Dec 2015 officers Appointment of director (Mr Timothy Simon Jupp) 2 Buy now
27 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 accounts Annual Accounts 18 Buy now
17 Jun 2014 officers Appointment of director (Mr Adrian William Eagleson) 2 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 16 Buy now
26 Nov 2013 officers Appointment of director (Mrs Hanneli Rupert-Koegelenberg) 2 Buy now
26 Nov 2013 officers Termination of appointment of director (James Thomas) 1 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 16 Buy now
03 Aug 2012 officers Change of particulars for director (Mr Jeremy Allan Jennings) 2 Buy now
03 Aug 2012 officers Appointment of director (Mr Jeremy Allan Jennings) 2 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 officers Termination of appointment of director (Therese Roberts) 1 Buy now
20 Jan 2012 accounts Annual Accounts 16 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 officers Termination of appointment of director (Ian Nicholson) 1 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
25 Feb 2011 address Change Sail Address Company 1 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2010 accounts Annual Accounts 15 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for secretary (Peter James Ward) 1 Buy now
09 Mar 2010 officers Change of particulars for director (Mr James Robert Thomas) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Therese Iris Roberts) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Jani Lynn Rubery) 2 Buy now
28 Jan 2010 accounts Annual Accounts 15 Buy now
25 Jan 2010 officers Appointment of director (Mr Peter Govan Fairchild Greig) 2 Buy now
25 Jan 2010 officers Appointment of director (Mr Ian Hamilton Nicholson) 2 Buy now
04 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2009 annual-return Annual return made up to 09/03/09 3 Buy now
29 May 2009 address Location of register of members 1 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from, 4-14 tabernacle street, london, EC2A 4LU 1 Buy now
29 May 2009 address Location of debenture register 1 Buy now
28 May 2009 officers Secretary's change of particulars / peter ward / 10/05/2008 1 Buy now
27 May 2009 officers Appointment terminated director richard piper 1 Buy now
11 May 2009 officers Appointment terminated director robert armstrong 1 Buy now
11 May 2009 officers Director appointed mr james thomas 1 Buy now
29 Jan 2009 accounts Annual Accounts 15 Buy now
27 Mar 2008 annual-return Annual return made up to 09/03/08 3 Buy now
26 Mar 2008 officers Director's change of particulars / therese roberts / 01/02/2008 1 Buy now
26 Mar 2008 officers Appointment terminated director carl barkey 1 Buy now
08 Feb 2008 accounts Annual Accounts 16 Buy now
10 May 2007 address Registered office changed on 10/05/07 from: revelation centre, spur road quarry lane, chichester, west sussex PO19 8PR 1 Buy now
16 Mar 2007 annual-return Annual return made up to 09/03/07 2 Buy now
16 Mar 2007 officers New director appointed 1 Buy now
15 Mar 2007 officers New director appointed 1 Buy now
03 Feb 2007 accounts Annual Accounts 15 Buy now
23 May 2006 annual-return Annual return made up to 09/03/06 2 Buy now