Advanced company searchLink opens in new window

CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE)

Company number 01389165

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)
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