MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE)
Company number 01029607
- Company Overview for MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE) (01029607)
- Filing history for MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE) (01029607)
- People for MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE) (01029607)
- Registers for MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE) (01029607)
- More for MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE) (01029607)
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 |