FREE CHURCH OF ENGLAND CENTRAL TRUST(THE)
Company number 00366710
- Company Overview for FREE CHURCH OF ENGLAND CENTRAL TRUST(THE) (00366710)
- Filing history for FREE CHURCH OF ENGLAND CENTRAL TRUST(THE) (00366710)
- People for FREE CHURCH OF ENGLAND CENTRAL TRUST(THE) (00366710)
- Charges for FREE CHURCH OF ENGLAND CENTRAL TRUST(THE) (00366710)
- More for FREE CHURCH OF ENGLAND CENTRAL TRUST(THE) (00366710)
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) |
---|---|---|---|
29 Jul 2022 | AP03 | Appointment of Reverend Dr Robert Stephen as a secretary on 1 May 2022 | |
28 Jul 2022 | TM02 | Termination of appointment of Paul Nigel Hunt as a secretary on 1 May 2022 | |
28 Jul 2022 | AP01 | Appointment of The Reverend Geoffrey Edward Andow as a director on 10 May 2022 | |
15 Jul 2022 | AP01 | Appointment of Mrs Tamileniyal Joy Christy Sahadevan as a director on 15 May 2022 | |
12 Jul 2022 | AP01 | Appointment of The Reverend Dr Jabson Watson as a director on 10 May 2022 | |
11 Jul 2022 | AP01 | Appointment of Reverend Anthony Kieran Roberts as a director on 10 May 2022 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
17 May 2021 | AD01 | Registered office address changed from C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 17 May 2021 | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2020 | AP01 | Appointment of The Right Reverend Paul Nigel Hunt as a director on 9 October 2018 | |
10 Dec 2020 | AP01 | Appointment of Mrs Natalie Stenstrom as a director on 8 October 2019 | |
10 Dec 2020 | AP01 | Appointment of Reverend Mark Spiers as a director on 8 October 2019 | |
10 Dec 2020 | AP01 | Appointment of Reverend Robert Wilson as a director on 9 October 2018 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | AD01 | Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA on 26 February 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
16 Oct 2018 | TM01 | Termination of appointment of Mark Gretason as a director on 1 April 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Kenneth Jon Powell as a director on 1 January 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | AP01 | Appointment of The Revd Dr Mark Gretason as a director on 27 September 2016 |