Based in West Yorkshire, Dewsbury Gospel Church was founded on 18 October 2007, it has a status of "Active". Childs, John Jeremy, Cox, Lesley, Farrant, Michael David, Firth, Michael David, Firth, Terry, Grace, Ian Michael, Holt, Jonathan, Stickland, James George, Whitworth, Alan are the current directors of this organisation. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHILDS, John Jeremy | 16 February 2018 | - | 1 |
COX, Lesley | 18 October 2007 | - | 1 |
FARRANT, Michael David | 18 October 2007 | - | 1 |
FIRTH, Michael David | 26 September 2019 | - | 1 |
FIRTH, Terry | 18 October 2007 | - | 1 |
GRACE, Ian Michael | 18 October 2007 | - | 1 |
HOLT, Jonathan | 13 May 2018 | - | 1 |
STICKLAND, James George | 18 October 2007 | 03 March 2010 | 1 |
WHITWORTH, Alan | 18 October 2007 | 21 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 November 2019 | |
AP01 - Appointment of director | 27 September 2019 | |
TM01 - Termination of appointment of director | 27 September 2019 | |
TM02 - Termination of appointment of secretary | 27 September 2019 | |
AA - Annual Accounts | 17 September 2019 | |
TM01 - Termination of appointment of director | 24 March 2019 | |
CH01 - Change of particulars for director | 01 November 2018 | |
CS01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 05 September 2018 | |
AP01 - Appointment of director | 14 May 2018 | |
AP01 - Appointment of director | 19 February 2018 | |
CH01 - Change of particulars for director | 17 February 2018 | |
AA - Annual Accounts | 14 February 2018 | |
TM01 - Termination of appointment of director | 23 January 2018 | |
AA01 - Change of accounting reference date | 18 December 2017 | |
CS01 - N/A | 31 October 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
CH03 - Change of particulars for secretary | 25 March 2017 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 18 October 2015 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 19 October 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 13 November 2013 | |
TM01 - Termination of appointment of director | 13 November 2013 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
CH01 - Change of particulars for director | 06 November 2010 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
AA - Annual Accounts | 25 August 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
363a - Annual Return | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
225 - Change of Accounting Reference Date | 16 April 2008 | |
NEWINC - New incorporation documents | 18 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 June 2009 | Outstanding |
N/A |