About

Registered Number: 06044924
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Brynwyn House, The Clump, Rickmansworth, WD3 4BD,

 

Victory to Victory Community Church Ltd was founded on 08 January 2007 with its registered office in Rickmansworth. Goodman, Danielle, Goodman, Douglas Lloyd, Goodman, Sarah Jane, Goodman, Danielle Erica are the current directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Danielle Erica 08 January 2007 07 November 2016 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Danielle 08 November 2016 20 June 2020 1
GOODMAN, Douglas Lloyd 19 January 2015 07 November 2016 1
GOODMAN, Sarah Jane 08 January 2007 24 October 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 July 2020
PSC07 - N/A 26 June 2020
TM02 - Termination of appointment of secretary 25 June 2020
PSC04 - N/A 25 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 08 January 2020
RP04CS01 - N/A 30 December 2019
RP04CS01 - N/A 30 December 2019
AA01 - Change of accounting reference date 16 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 12 October 2018
AA01 - Change of accounting reference date 23 March 2018
CS01 - N/A 12 January 2018
AA01 - Change of accounting reference date 27 April 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 15 February 2017
TM01 - Termination of appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
AP03 - Appointment of secretary 08 November 2016
AP01 - Appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 31 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
AA - Annual Accounts 09 August 2016
AA01 - Change of accounting reference date 21 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 28 July 2015
CERTNM - Change of name certificate 09 June 2015
AP03 - Appointment of secretary 28 January 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 02 June 2014
DISS40 - Notice of striking-off action discontinued 31 May 2014
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 30 May 2014
CH01 - Change of particulars for director 30 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 13 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
DISS40 - Notice of striking-off action discontinued 21 September 2010
AA - Annual Accounts 20 September 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
DISS40 - Notice of striking-off action discontinued 31 October 2009
AA - Annual Accounts 29 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
287 - Change in situation or address of Registered Office 07 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 November 2008
225 - Change of Accounting Reference Date 31 October 2008
363a - Annual Return 14 February 2008
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.