About

Registered Number: 06162241
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Ridgeway Centre Featherstone Road, Wolverton Mill, Milton Keynes, Bucks, MK12 5TH

 

New Life Church Milton Keynes was registered on 15 March 2007. The companies directors are listed as Clark, Sharon Jill, Clark, Frank Hugh, Williams, Timothy, Blair, Adrian Harold, Murrill, Stephen Mark, Rawlins, Peter John, Thomas, Andrew David, Williams, William Martin in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Frank Hugh 01 July 2011 - 1
WILLIAMS, Timothy 18 November 2014 - 1
BLAIR, Adrian Harold 15 March 2016 03 October 2017 1
MURRILL, Stephen Mark 01 July 2011 25 August 2016 1
RAWLINS, Peter John 15 March 2007 18 November 2014 1
THOMAS, Andrew David 21 November 2017 19 March 2019 1
WILLIAMS, William Martin 15 March 2007 25 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Sharon Jill 27 February 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 18 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AA - Annual Accounts 09 March 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 15 March 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 20 February 2018
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
PSC07 - N/A 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 26 March 2015
CH01 - Change of particulars for director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AA01 - Change of accounting reference date 24 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 03 April 2013
TM02 - Termination of appointment of secretary 28 February 2013
AP03 - Appointment of secretary 28 February 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 28 March 2012
CERTNM - Change of name certificate 16 March 2012
MISC - Miscellaneous document 16 March 2012
CONNOT - N/A 02 March 2012
RESOLUTIONS - N/A 27 February 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 26 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
353 - Register of members 26 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 14 June 2007
395 - Particulars of a mortgage or charge 07 June 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.