- Company Overview for ELIM TRUST CORPORATION(THE) (00290974)
- Filing history for ELIM TRUST CORPORATION(THE) (00290974)
- People for ELIM TRUST CORPORATION(THE) (00290974)
- Charges for ELIM TRUST CORPORATION(THE) (00290974)
- More for ELIM TRUST CORPORATION(THE) (00290974)
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) |
---|---|---|---|
09 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Dec 2015 | MR01 | Registration of charge 002909740352, created on 10 December 2015 | |
17 Sep 2015 | MR01 | Registration of charge 002909740351, created on 7 September 2015 | |
20 Aug 2015 | MR01 | Registration of charge 002909740349, created on 10 August 2015 | |
20 Aug 2015 | MR01 | Registration of charge 002909740350, created on 10 August 2015 | |
12 Aug 2015 | MR01 | Registration of charge 002909740348, created on 10 August 2015 | |
03 Aug 2015 | MR01 | Registration of charge 002909740347, created on 24 July 2015 | |
17 Jul 2015 | AR01 | Annual return made up to 24 June 2015 no member list | |
17 Jul 2015 | AD01 | Registered office address changed from C/O Bruce Hunter Elim International Centre De Walden Road Malvern Worcestershire WR14 4DF to Alun Mathias Elim International Centre De Walden Road Malvern Worcestershire WR14 4DF on 17 July 2015 | |
30 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
09 Feb 2015 | MR01 | Registration of charge 002909740346, created on 3 February 2015 | |
29 Jan 2015 | AP03 | Appointment of Mr Alun John Mathias as a secretary on 29 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Bruce Hunter as a secretary on 29 January 2015 | |
12 Jul 2014 | MR01 | Registration of charge 002909740345, created on 9 July 2014 | |
09 Jul 2014 | AR01 | Annual return made up to 24 June 2014 no member list | |
01 Jul 2014 | MR04 | Satisfaction of charge 294 in full | |
29 Apr 2014 | AP01 | Appointment of Reverend James Jeffrey Glass as a director | |
29 Apr 2014 | AP01 | Appointment of Reverend Duncan James Clark as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Nigel Tween as a director | |
13 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
22 Aug 2013 | TM01 | Termination of appointment of Christopher Jones as a director | |
21 Aug 2013 | MR01 | Registration of charge 002909740344 | |
25 Jun 2013 | AR01 | Annual return made up to 24 June 2013 no member list | |
28 Feb 2013 | AA | Full accounts made up to 30 September 2012 | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 343 |