GLYNN VIVIAN MINER'S MISSION(INCORPORATED 1906)(THE)

5 Old Rectory Court 5 Old Rectory Court, Barnet, EN5 4BL, England
StatusACTIVE
Company No.00090484
Category
Incorporated18 Oct 1906
Age117 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

GLYNN VIVIAN MINER'S MISSION(INCORPORATED 1906)(THE) is an active with number 00090484. It was incorporated 117 years, 8 months, 9 days ago, on 18 October 1906. The company address is 5 Old Rectory Court 5 Old Rectory Court, Barnet, EN5 4BL, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Ian Le Roux

Appointment date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor James Ogden

Termination date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Douglas Kendall Dring

Termination date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor James Ogden

Appointment date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lewis Cornelius

Termination date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: John Anthony Doohan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence John Pigrem

Termination date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lewis Cornelius

Appointment date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-13

Officer name: Mr David Rickman Shillitoe

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-13

Officer name: Rev Terence John Pigrem

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-13

Officer name: Michael George Jarvis

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-13

Officer name: John Anthony Doohan

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-13

Officer name: Mr David Rickman Shillitoe

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 17 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: 53 High Street Kimpton Hitchin Herts SG4 8PU

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Anthony Doohan

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence William Garde

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Rev Terence John Pigrem

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Mr Ian Douglas Kendall Dring

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Mr David Rickman Shillitoe

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Victoria Irene Yorke

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Michael George Jarvis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/04/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/04/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/04/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/06

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/01

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/00

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/99

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/98

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/97

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 14/10/96 from: 61 burgess rd. Aylesham nr. Canterbury kent CT3 3AX

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/96

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/95

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/94

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/93

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/92

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/04/91

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 20 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 16/07/90

Documents

View document PDF


Some Companies

CHINA UK CULTURE AND ARTS ASSOCIATION

1 KESWICK ROAD,TWICKENHAM,TW2 7HL

Number:11246670
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CITIZEN COMMUNICATION MEDIA LTD

OFFICE 44 ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW

Number:03978680
Status:ACTIVE
Category:Private Limited Company

JKC LAWYERS LLP

12 STATION ROAD,WATFORD,WD17 1EG

Number:OC373967
Status:ACTIVE
Category:Limited Liability Partnership

LAUREN GRACE DESIGN LTD

17 STATION ROAD,CARSHALTON,SM5 2LA

Number:10455585
Status:ACTIVE
Category:Private Limited Company

POWERBOATSRUS LTD

134 TO 136 WEST BAR,SHEFFIELD,S3 8PN

Number:06989574
Status:ACTIVE
Category:Private Limited Company
Number:CS003033
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source