This company is commonly known as Spiritual Assembley Of The Baha'is Of Durham. The company was founded 26 years ago and was given the registration number 03431279. The firm's registered office is in . You can find them at 27 Rutland Gate, London, , . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | SPIRITUAL ASSEMBLEY OF THE BAHA'IS OF DURHAM |
---|---|---|
Company Number | : | 03431279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Rutland Gate, London, SW7 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Rutland Gate, London, SW7 1PD | Secretary | 29 August 2014 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 September 2011 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2014 | Active |
10 Church Lane Flats, Durham, DH1 3HF | Director | 09 September 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 September 2011 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2015 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2013 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2014 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2014 | Active |
15 Kepier House, Kepier Court, Durham City, DH1 1HX | Secretary | 08 May 1998 | Active |
14 Mayorswell Field, Durham City, DH1 1JW | Secretary | 09 May 1999 | Active |
14 Mayorswell Field, Durham City, DH1 1JW | Secretary | 09 September 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 26 September 2011 | Active |
14b, Frederick Street North, Meadowfield, Durham, DH7 8NB | Secretary | 31 October 2009 | Active |
65 Cross Gate, Durham, DH1 4PR | Secretary | 12 April 2005 | Active |
10 Church Lane Flats, Durham, DH1 3HF | Director | 21 April 2000 | Active |
15 Kepier House, Kepier Court, Durham City, DH1 1HX | Director | 09 September 1997 | Active |
15 Kepier House, Kepier Court, Durham City, DH1 1HX | Director | 09 September 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 24 September 2011 | Active |
26 High Street South, Langley Moor, Durham, DH1 2QJ | Director | 21 April 2002 | Active |
95d, Claypath, Durham, DH1 1RG | Director | 31 October 2009 | Active |
29 Grape Lane, Durham, DH1 4PT | Director | 21 April 2000 | Active |
14 Mayorswell Field, Durham City, DH1 1JW | Director | 09 September 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 September 2011 | Active |
10 West Terrace, Coxhoe, Durham, DH6 4HP | Director | 20 April 1998 | Active |
11 Bolton Close, Durham, DH1 5PH | Director | 20 August 2003 | Active |
5 Saint Hilds Court, Rennys Lane, Durham, DH1 2HP | Director | 21 April 1999 | Active |
93 Rose Lea, Witton Gilbert, Durham City, DH7 6RE | Director | 09 September 1997 | Active |
11 Bolton Close, Durham, DH1 5PH | Director | 20 August 2003 | Active |
5 St Hilds Court, Rennys Lane, Durham, DH1 2HP | Director | 25 October 1998 | Active |
93 Rose Lea, Witton Gilbert, Durham City, DH7 6RE | Director | 09 September 1997 | Active |
2, Hill View, Broompark, Durham, DH7 7QY | Director | 31 October 2009 | Active |
65 Crossgate, Durham City, DH1 4PR | Director | 09 September 1997 | Active |
7 Neville Street, Durham, DH1 4EY | Director | 20 April 1998 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Gazette | Gazette filings brought up to date. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-04 | Gazette | Gazette filings brought up to date. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Change person director company with change date. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.