ORDINATION CANDIDATE'S TRAINING FUND INCORPORATED TRUST LIMITED(THE)
Company number 00333693
- Company Overview for ORDINATION CANDIDATE'S TRAINING FUND INCORPORATED TRUST LIMITED(THE) (00333693)
- Filing history for ORDINATION CANDIDATE'S TRAINING FUND INCORPORATED TRUST LIMITED(THE) (00333693)
- People for ORDINATION CANDIDATE'S TRAINING FUND INCORPORATED TRUST LIMITED(THE) (00333693)
- Registers for ORDINATION CANDIDATE'S TRAINING FUND INCORPORATED TRUST LIMITED(THE) (00333693)
- More for ORDINATION CANDIDATE'S TRAINING FUND INCORPORATED TRUST LIMITED(THE) (00333693)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with no updates | |
13 Feb 2025 | AD02 | Register inspection address has been changed from 17 Church Road Tunbridge Wells TN1 1LG England to 24 Ferndale Tunbridge Wells TN2 3NS | |
05 Feb 2025 | TM01 | Termination of appointment of Mark Christian Woodward as a director on 4 February 2025 | |
11 Dec 2024 | AP01 | Appointment of Rev Debbi Turley as a director on 6 October 2024 | |
11 Dec 2024 | TM01 | Termination of appointment of Derek Walmsley as a director on 7 October 2024 | |
21 Nov 2024 | AD01 | Registered office address changed from 24 Ferndale 24 Ferndale Tunbridge Wells TN2 3NS United Kingdom to 24 Ferndale Tunbridge Wells TN2 3NS on 21 November 2024 | |
13 Nov 2024 | TM02 | Termination of appointment of Christina Theresa Clay as a secretary on 7 October 2024 | |
13 Nov 2024 | AP03 | Appointment of Mr Douglas John Gibb as a secretary on 7 October 2024 | |
13 Nov 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
03 Oct 2024 | AD01 | Registered office address changed from John Cadbury House John Cadbury House 190 Corporation Street Birmingham B4 6QD B4 6QD United Kingdom to 24 Ferndale 24 Ferndale Tunbridge Wells TN2 3NS on 3 October 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
28 Mar 2024 | AD01 | Registered office address changed from 24 Ferndale Tunbridge Wells TN2 3NS England to John Cadbury House John Cadbury House 190 Corporation Street Birmingham B4 6QD B4 6QD on 28 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Martin Christopher Breadmore as a director on 1 August 2023 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Revd Calvert Clayton Prentis on 7 September 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
22 Nov 2022 | AP01 | Appointment of Rev Canon Derek Walmsley as a director on 14 October 2022 | |
10 Nov 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Revd Martin Christopher Breadmore on 1 February 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
17 Feb 2022 | CH01 | Director's details changed for Revd Calvert Clayton Prentis on 1 February 2022 | |
17 Feb 2022 | CH01 | Director's details changed for The Reverend John Alexander Risdon on 1 February 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Gwynneth Marian Napier Raikes as a director on 26 July 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Philip Rennie Edwards as a director on 22 February 2021 |