AA |
Micro company accounts made up to 31st October 2022
filed on: 29th, July 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Vineyard & Lifehouse Centre 153 Albert Road Portsmouth Hampshire PO4 0JW England on 16th April 2023 to The Lifehouse Centre 153, Albert Road Southsea Portsmouth Hampshire PO4 0JW
filed on: 16th, April 2023
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, April 2023
|
incorporation |
Free Download
(23 pages)
|
CERTNM |
Company name changed portsmouth vineyard lifechurchcertificate issued on 11/04/23
filed on: 11th, April 2023
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2023
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th October 2022
filed on: 12th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st December 2021
filed on: 3rd, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2021
filed on: 3rd, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 57 Merthyr Avenue Portsmouth Hampshire PO6 2AR United Kingdom on 3rd January 2022 to The Vineyard & Lifehouse Centre 153 Albert Road Portsmouth Hampshire PO4 0JW
filed on: 3rd, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th September 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th September 2021 director's details were changed
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 24th, October 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th March 2020
filed on: 13th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th October 2019
filed on: 9th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2018
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Mike Morell Winchester Vineyard Centre Unit a, Bar End Industrial Bar End Road Winchester Hampshire SO23 9NP England on 22nd March 2018 to 57 Merthyr Avenue Portsmouth Hampshire PO6 2AR
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 12th February 2017
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2015
filed on: 17th, October 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 6th September 2016
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2016
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th September 2016
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th August 2016
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 109 Palmerston Road Southsea Hampshire PO5 3PS on 15th September 2016 to C/O Mike Morell Winchester Vineyard Centre Unit a, Bar End Industrial Bar End Road Winchester Hampshire SO23 9NP
filed on: 15th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 27th October 2015
filed on: 9th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 15th February 2015
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th May 2015
filed on: 19th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th January 2015
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 27th October 2014
filed on: 16th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 24th February 2014
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th February 2014
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Express Accountcy Limited 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 5th February 2014
filed on: 5th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 27th October 2013
filed on: 11th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2012
filed on: 30th, July 2013
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 8th May 2013
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2013
filed on: 5th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 27th October 2012
filed on: 29th, October 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2011
|
incorporation |
Free Download
(43 pages)
|