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) |
---|---|---|---|
12 Nov 2018 | AP01 | Appointment of Mr Philip Bonnier as a director on 31 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Bill Calder as a director on 27 September 2018 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
05 Apr 2018 | TM01 | Termination of appointment of Graham Henry Stacy as a director on 2 February 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from Rose Cottage Pond Lane Hatfield Heath Nr Bishops Stortford Herts CM22 7AB to 21 North Grove Mount Wetherby LS22 7GD on 13 October 2017 | |
13 Oct 2017 | AP03 | Appointment of Mr William Duncan as a secretary on 21 September 2017 | |
13 Oct 2017 | TM02 | Termination of appointment of Maurice Roy Lawrance as a secretary on 21 September 2017 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
31 Oct 2016 | AP01 | Appointment of Rev Bill Calder as a director on 22 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Michael John Plant as a director on 22 September 2016 | |
02 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 | Annual return made up to 5 April 2016 no member list | |
21 Oct 2015 | AP01 | Appointment of Mr Simon Fairnington as a director on 24 September 2015 | |
13 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Oct 2015 | TM01 | Termination of appointment of Noel Hartley Oldham as a director on 24 September 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 5 April 2015 no member list | |
23 Mar 2015 | AP01 | Appointment of Revd Barbara Jean Bridges as a director on 5 February 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr John George Ellis as a director on 5 February 2015 | |
05 Dec 2014 | TM01 | Termination of appointment of Michael Heaney as a director on 31 May 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of John Handby Thompson as a director on 25 September 2014 | |
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
20 May 2014 | RESOLUTIONS |
Resolutions
|