- Company Overview for CHURCH SOCIETY TRUST (00079323)
- Filing history for CHURCH SOCIETY TRUST (00079323)
- People for CHURCH SOCIETY TRUST (00079323)
- More for CHURCH SOCIETY TRUST (00079323)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2018 | CH01 | Director's details changed for Revd Richard William Farr on 31 March 2010 | |
11 Jan 2018 | CH01 | Director's details changed for Reverend Mark Edward Burkill on 10 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Revd Paul Trevor Darlington on 10 January 2018 | |
09 Nov 2017 | AP01 | Appointment of Mr Richard Nicholson as a director on 12 September 2017 | |
18 Oct 2017 | AP03 | Appointment of Mrs Sophie Barker as a secretary on 17 October 2017 | |
18 Oct 2017 | TM02 | Termination of appointment of Jemima Elizabeth Sohn as a secretary on 17 October 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2017 | TM01 | Termination of appointment of John Anthony Cheeseman as a director on 15 April 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
06 Sep 2017 | AP01 | Appointment of Revd Nicholas Tucker as a director on 20 June 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Terence Robert Musson as a director on 16 May 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of John Anthony Cheeseman as a director on 15 April 2017 | |
28 Feb 2017 | TM02 | Termination of appointment of Marcus Paul Andrew Cobb as a secretary on 30 November 2016 | |
28 Feb 2017 | AP01 | Appointment of Revd Mark Daniel James Holdaway as a director on 8 December 2015 | |
16 Nov 2016 | AP03 | Appointment of Mrs Jemima Elizabeth Sohn as a secretary on 3 November 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 | Annual return made up to 1 September 2015 no member list | |
25 Sep 2015 | AP01 | Appointment of Revd John Simmons as a director on 1 January 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from Dean Wace House, 16,Rosslyn Road, Watford, Hertfordshire. WD18 0NY to 132 st. Albans Road Watford WD24 4AE on 14 September 2015 | |
14 Sep 2015 | AP03 | Appointment of Mr Marcus Paul Andrew Cobb as a secretary on 1 July 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Michael Locke as a secretary on 1 July 2015 | |
09 Sep 2014 | AR01 | Annual return made up to 1 September 2014 no member list | |
01 Sep 2014 | AA | Full accounts made up to 31 December 2013 |