24-7 PRAYER

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

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