This company is commonly known as Spiritual Assembly Of The Baha'is Of Colchester. The company was founded 23 years ago and was given the registration number 04127779. 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 ASSEMBLY OF THE BAHA'IS OF COLCHESTER |
---|---|---|
Company Number | : | 04127779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2000 |
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 | 09 December 2022 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2022 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2022 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2015 | Active |
25 Worthington Way, Colchester, CO3 4LA | Director | 21 April 2007 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2007 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2021 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2012 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 05 September 2021 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2018 | Active |
25 Scythe Way, Colchester, CO3 4SJ | Secretary | 21 May 2007 | Active |
25 Scythe Way, Colchester, CO3 4SJ | Secretary | 06 May 2002 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 28 April 2016 | Active |
16 Mayberry Walk, Colchester, CO2 8PS | Secretary | 19 December 2000 | Active |
16 Mayberry Walk, Colchester, CO2 8PS | Secretary | 25 September 2006 | Active |
25 Scythe Way, Colchester, CO3 4SJ | Director | 19 December 2000 | Active |
25 Scythe Way, Colchester, CO3 4SJ | Director | 19 December 2000 | Active |
25 Scythe Way, Lexden Gate, Colchester, CO3 4SJ | Director | 23 November 2003 | Active |
40 Fingringhoe Road, Langenhoe, Colchester, CO5 7LB | Director | 19 December 2000 | Active |
40 Fingringhoe Road, Langenhoe, Colchester, CO5 7LB | Director | 19 December 2000 | Active |
26 Goring Road, Colchester, CO4 0DX | Director | 21 April 2002 | Active |
8 Tollgate Court, Stanway, Colchester, CO3 5RE | Director | 19 December 2000 | Active |
212 Dale Close, Stanway, Colchester, CO3 5FT | Director | 19 December 2000 | Active |
22, Vint Crescent, Colchester, CO3 3QQ | Director | 20 April 2009 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 16 August 2020 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2010 | Active |
83a, The Commons, Colchester, CO3 4NN | Director | 20 April 2009 | Active |
83a The Commons, Colchester, CO3 4NN | Director | 23 November 2003 | Active |
83a The Commons, Colchester, CO3 4NN | Director | 21 April 2001 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 24 May 2018 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2016 | Active |
83a The Commons, Prettygate, Colchester, CO3 5JT | Director | 21 April 2001 | Active |
32 Regency Green, Colchester, CO3 4TD | Director | 19 December 2000 | Active |
32 Regency Green, Colchester, CO3 4TD | Director | 19 December 2000 | Active |
Block 6 Flat 4 Avon Way House, Avon Way, Colchester, CO4 3TZ | Director | 21 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Appoint person secretary company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Officers | Change person director company with change date. | Download |
2021-09-11 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.