CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE)
Company number 01389165
- Company Overview for CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) (01389165)
- Filing history for CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) (01389165)
- People for CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) (01389165)
- More for CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) (01389165)
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) |
---|---|---|---|
04 Oct 2024 | TM01 | Termination of appointment of Julian James Macro as a director on 23 September 2024 | |
20 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
02 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
07 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
07 Apr 2023 | TM01 | Termination of appointment of Simon Fairnington as a director on 9 February 2023 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Aug 2022 | AP01 | Appointment of Revd Julian James Macro as a director on 12 May 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
08 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Sep 2021 | TM01 | Termination of appointment of Melanie Smith as a director on 17 September 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
26 Feb 2021 | AP01 | Appointment of Mrs Susan Margaret Austin as a director on 25 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Margaret Anne Morris as a director on 25 February 2021 | |
19 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
21 Feb 2020 | AD01 | Registered office address changed from 2 Foxwood Walk Wetherby LS22 7XS England to 17 Springfield Park Alnwick NE66 2NH on 21 February 2020 | |
20 Feb 2020 | CH03 | Secretary's details changed for Mr William Duncan on 7 February 2020 | |
05 Dec 2019 | AP01 | Appointment of Rev Melanie Smith as a director on 3 December 2019 | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 Jul 2019 | CH03 | Secretary's details changed for Mr William Duncan on 25 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 21 North Grove Mount Wetherby LS22 7GD England to 2 Foxwood Walk Wetherby LS22 7XS on 31 July 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
07 Mar 2019 | TM01 | Termination of appointment of Brian John Woodhall as a director on 28 February 2019 | |
13 Nov 2018 | AP01 | Appointment of Rev Thomas Brand as a director on 31 October 2018 |