Advanced company searchLink opens in new window

MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE)

Company number 01029607

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)
22 Jul 2019 TM01 Termination of appointment of Danny Crosby as a director on 4 June 2019
22 Jul 2019 TM01 Termination of appointment of Alexander Dermot Bradley as a director on 4 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
12 Jun 2019 TM01 Termination of appointment of Ann Sonja Peart as a director on 4 June 2019
12 Jun 2019 TM01 Termination of appointment of Mark Stephen Hutchinson as a director on 4 June 2019
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jul 2018 AP01 Appointment of Mr Mark Stephen Hutchinson as a director on 5 June 2018
09 Jul 2018 AP01 Appointment of Rev Anna Jarvis as a director on 9 July 2018
09 Jul 2018 TM02 Termination of appointment of Anna Jarvis as a secretary on 9 July 2018
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
25 Jun 2018 AP01 Appointment of Mr Jeffrey Lane Gould as a director on 5 June 2018
25 Jun 2018 AP01 Appointment of Ms Laura Mary Dobson as a director on 5 June 2018
21 Jun 2018 AD01 Registered office address changed from Miss Natasha Stanley 33 Hallwood Road Handforth Wilmslow SK9 3BJ England to Cross Street Unitarian Chapel Cross Street Manchester M2 1NL on 21 June 2018
15 Jun 2018 AD01 Registered office address changed from Mr Mark Hutchinson Unit 1 Discovery Works Third Avenue Trafford Park Manchester M17 1BW England to Miss Natasha Stanley 33 Hallwood Road Handforth Wilmslow SK9 3BJ on 15 June 2018
15 Jun 2018 TM01 Termination of appointment of Martin Graham West as a director on 5 June 2018
15 Jun 2018 TM01 Termination of appointment of Andrew Robert Parker as a director on 5 June 2018
15 Jun 2018 TM01 Termination of appointment of Aled Wyn Jones as a director on 5 June 2018
15 Jun 2018 TM01 Termination of appointment of Kenneth James Johnson as a director on 5 June 2018
15 Jun 2018 TM01 Termination of appointment of Nicky Jenkins as a director on 5 June 2018
15 Jun 2018 TM01 Termination of appointment of Elsie Deas as a director on 5 June 2018
15 Jun 2018 TM01 Termination of appointment of Michael Dadson as a director on 5 June 2018
15 Jun 2018 TM01 Termination of appointment of Dennis Frank Crompton as a director on 5 June 2018
15 Jun 2018 AD01 Registered office address changed from C/O Martin West Chaplain's House West Lane High Legh Knutsford Cheshire WA16 6LR to Mr Mark Hutchinson Unit 1 Discovery Works Third Avenue Trafford Park Manchester M17 1BW on 15 June 2018
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 PSC08 Notification of a person with significant control statement