- Company Overview for THE EVANGELICAL TRUST LIMITED (00253587)
- Filing history for THE EVANGELICAL TRUST LIMITED (00253587)
- People for THE EVANGELICAL TRUST LIMITED (00253587)
- Charges for THE EVANGELICAL TRUST LIMITED (00253587)
- More for THE EVANGELICAL TRUST LIMITED (00253587)
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) |
---|---|---|---|
10 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
14 Nov 2016 | AA | Full accounts made up to 5 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
21 Nov 2015 | AA | Full accounts made up to 5 April 2015 | |
07 Sep 2015 | AD02 | Register inspection address has been changed from C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ to C/O John Downing 14 on Hill Swanland North Ferriby East Yorkshire HU14 3NQ | |
04 Sep 2015 | AD03 | Register(s) moved to registered inspection location C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ | |
04 Aug 2015 | AP01 |
Appointment of Mr Gregory Robert Weston as a director on 11 October 2013
|
|
23 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
16 Oct 2014 | AA | Full accounts made up to 5 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | AP01 | Appointment of Mr Gregory Robert Weston as a director | |
19 Nov 2013 | AA | Full accounts made up to 5 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
26 Oct 2012 | AA | Full accounts made up to 5 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
16 Apr 2012 | TM01 | Termination of appointment of Katy Willis as a director | |
13 Oct 2011 | AA | Full accounts made up to 5 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mr John Clifford Downing on 18 April 2011 | |
26 Apr 2011 | AD04 | Register(s) moved to registered office address | |
11 Oct 2010 | AA | Full accounts made up to 5 April 2010 | |
07 May 2010 | AD01 | Registered office address changed from St Barnabus Church Office Main Street Swanland North Ferriby East Yorkshire HU14 3QP on 7 May 2010 | |
06 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
06 May 2010 | AD03 | Register(s) moved to registered inspection location | |
06 May 2010 | AD02 | Register inspection address has been changed |