- Company Overview for JOHN HENRY KING FUND LIMITED (00946817)
- Filing history for JOHN HENRY KING FUND LIMITED (00946817)
- People for JOHN HENRY KING FUND LIMITED (00946817)
- More for JOHN HENRY KING FUND LIMITED (00946817)
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) |
---|---|---|---|
12 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
03 Oct 2023 | AD01 | Registered office address changed from 67 Purewell Christchurch BH23 1EH England to Catholic Presbytery Middle Road Park Gate Southampton Hampshire SO31 7GH on 3 October 2023 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
27 Jul 2023 | AD04 | Register(s) moved to registered office address 67 Purewell Christchurch BH23 1EH | |
15 Feb 2023 | TM01 | Termination of appointment of Gerard Hetherington as a director on 29 November 2022 | |
06 Dec 2022 | AP01 | Appointment of Reverend John Anthony Lee as a director on 29 November 2022 | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
22 Aug 2022 | CH01 | Director's details changed for Fr Ansel D'mello on 19 August 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from The Presbytery the Close Ringwood BH24 1LA England to 67 Purewell Christchurch BH23 1EH on 19 August 2022 | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Aug 2021 | CH01 | Director's details changed for Very Reverend Canon Gerard Hetherington on 1 August 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
17 Mar 2021 | AP01 | Appointment of Canon Paul John Townsend as a director on 3 March 2021 | |
02 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
14 May 2020 | AD01 | Registered office address changed from Bishops House Bishop Crispian Way Portsmouth PO1 3HG England to The Presbytery the Close Ringwood BH24 1LA on 14 May 2020 | |
14 May 2020 | TM02 | Termination of appointment of Paul James Smith as a secretary on 9 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Paul James Smith as a director on 9 May 2020 | |
20 Apr 2020 | AP01 | Appointment of Fr Ansel D'mello as a director on 19 November 2019 | |
09 Apr 2020 | TM01 | Termination of appointment of Paul John Townsend as a director on 19 November 2019 | |
23 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Aug 2019 | AD01 | Registered office address changed from 43 Portland Street Fareham PO16 0NQ England to Bishops House Bishop Crispian Way Portsmouth PO1 3HG on 15 August 2019 |