Advanced company searchLink opens in new window

FREE CHURCH OF ENGLAND CENTRAL TRUST(THE)

Company number 00366710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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