Advanced company searchLink opens in new window

POST OFFICE AND TELECOMMUNICATIONS CHRISTIAN ASSOCIATION TRUST LIMITED(THE)

Company number 00999299

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)
20 Dec 2023 AA Micro company accounts made up to 5 April 2023
02 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
06 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
02 Dec 2022 TM02 Termination of appointment of David George Simmons as a secretary on 1 December 2022
02 Dec 2022 AA Micro company accounts made up to 5 April 2022
26 Jul 2022 CH01 Director's details changed for Rev Robert Vernon Orr on 20 July 2022
02 Dec 2021 AA Micro company accounts made up to 5 April 2021
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
02 Jan 2021 AA Micro company accounts made up to 5 April 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 5 April 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
03 Dec 2018 AA Micro company accounts made up to 5 April 2018
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
11 Jan 2018 AA Micro company accounts made up to 5 April 2017
30 Jan 2017 TM01 Termination of appointment of John Owen Wedlake as a director on 30 January 2017
30 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
04 Jan 2017 AD01 Registered office address changed from C/O Mr M E Tagent Challaborough Cottage Ringmore Kingsbridge Devon TQ7 4HW to 16 Northcote Road Rugby CV21 2EJ on 4 January 2017
02 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
15 Feb 2016 AR01 Annual return made up to 23 January 2016 no member list
15 Feb 2016 AD02 Register inspection address has been changed to The Vicarage 18 Hoskyn Close Hillmorton Rugby CV21 4LA
12 Dec 2015 TM01 Termination of appointment of Andrew Baxter as a director on 8 October 2015
04 Dec 2015 AP03 Appointment of Mr David George Simmons as a secretary on 27 August 2015
04 Dec 2015 TM02 Termination of appointment of Michael Edward Tagent as a secretary on 27 August 2015