This company is commonly known as Spiritual Assembly Of The Baha'is Of Plymouth. The company was founded 25 years ago and was given the registration number 03625982. 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 PLYMOUTH |
---|---|---|
Company Number | : | 03625982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1998 |
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 | 21 April 2014 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2022 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2015 | Active |
21, Dale Road, Mutley, Plymouth, England, PL4 6PH | Director | 21 April 2021 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2019 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2006 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2013 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2010 | Active |
21, Dale Road, Mutley, Plymouth, United Kingdom, PL4 6PH | Secretary | 21 April 2012 | Active |
32, Dale Gardens, Plymouth, United Kingdom, PL4 6PX | Secretary | 21 April 2010 | Active |
32 Dale Gardens, Mutley, Plymouth, PL4 6PX | Secretary | 03 September 1998 | Active |
143 Grenville Road, Plymouth, PL4 9QB | Director | 01 October 2003 | Active |
21 Dale Road, Mutley, Plymouth, PL4 6PH | Director | 03 September 1998 | Active |
80, Craven Avenue, Plymouth, PL4 8SW | Director | 12 October 2008 | Active |
77 Kitter Drive, Staddiscombe Plymstock, Plymouth, PL9 9UH | Director | 21 April 2001 | Active |
77 Kitter Drive, Staddiscombe Plymstock, Plymouth, PL9 9UH | Director | 20 April 2000 | Active |
36 Woolster Court, Plymouth, PL4 0EJ | Director | 21 April 1999 | Active |
221 Beacon Park Road, Plymouth, PL2 2SH | Director | 15 September 2006 | Active |
21, Dale Road, Plymouth, England, PL4 6PH | Director | 21 April 2013 | Active |
21 Dale Road, Mutley, Plymouth, PL4 6PH | Director | 03 September 1998 | Active |
21 Dale Road, Mutley, Plymouth, PL4 6PH | Director | 21 April 2001 | Active |
21, Dale Road, Plymouth, United Kingdom, PL4 6PH | Director | 21 April 2014 | Active |
21 Lady Fern Road, Plymouth, PL6 7ET | Director | 20 April 2008 | Active |
21 Lady Fern Road, Plymouth, PL6 7ET | Director | 20 April 2006 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2018 | Active |
Spindrift 54, Lalebrick Road, Hooe, Plymouth, United Kingdom, PL9 9RW | Director | 21 April 2012 | Active |
54, Lalebrick Road, Plymouth, PL9 9RW | Director | 07 May 2009 | Active |
35, St. Barnabas Terrace, Plymouth, England, PL1 5NW | Director | 20 April 2015 | Active |
Flat 6, 166 Citadel Road, Plymouth, PL1 3BD | Director | 21 April 2007 | Active |
48 Evelyn Street, St.Budeaux, Plymouth, PL5 1QB | Director | 03 September 1998 | Active |
14-15, Gilwell Street, Plymouth, England, PL4 8BU | Director | 21 April 2018 | Active |
12 Albert Road, Plymouth, PL2 1AD | Director | 20 April 2000 | Active |
12 Albert Road, Stoke, Plymouth, PL2 1AD | Director | 03 September 1998 | Active |
49 Connaught Avenue, Plymouth, PL4 7BU | Director | 01 October 2003 | Active |
20, Erme Gardens, Plymouth, PL3 6JP | Director | 01 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-26 | Gazette | Gazette filings brought up to date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Gazette | Gazette notice compulsory. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-23 | Officers | Change person director company with change date. | Download |
2022-10-23 | Officers | Change person director company with change date. | Download |
2022-10-23 | Officers | Change person director company with change date. | Download |
2022-10-23 | Officers | Change person director company with change date. | Download |
2022-10-23 | Officers | Change person director company with change date. | Download |
2022-10-23 | Officers | Change person secretary company with change date. | Download |
2022-10-23 | Officers | Change person director company with change date. | Download |
2022-10-23 | Officers | Appoint person director company with name date. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-10 | Officers | Change person director company with change date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.