IPSWICH HISTORIC CHURCHES TRUST(THE)
Company number 01457990
- Company Overview for IPSWICH HISTORIC CHURCHES TRUST(THE) (01457990)
- Filing history for IPSWICH HISTORIC CHURCHES TRUST(THE) (01457990)
- People for IPSWICH HISTORIC CHURCHES TRUST(THE) (01457990)
- More for IPSWICH HISTORIC CHURCHES TRUST(THE) (01457990)
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) |
---|---|---|---|
20 Aug 2019 | AD01 | Registered office address changed from Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England to 10 Queen Street Ipswich IP1 1SS on 20 August 2019 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
15 Aug 2018 | TM01 | Termination of appointment of Kenneth Wilson as a director on 28 June 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of John Robert Randall as a director on 15 May 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 20 -24 Museum Street Ipswich Suffolk IP1 1HZ to Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ on 10 August 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Ian Stuart Fisher as a director on 18 May 2016 | |
07 Dec 2016 | AP01 | Appointment of Mrs Katherine Jane Salter as a director on 10 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of George James Wilgress Pipe as a director on 10 November 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Gail Frances Broom on 1 May 2016 | |
10 Aug 2016 | AR01 | Annual return made up to 25 June 2016 no member list | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
06 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Jun 2016 | TM01 | Termination of appointment of Christopher Gerard Stewart as a director on 18 May 2016 | |
06 Oct 2015 | AP01 | Appointment of Mrs Inga Elisabeth Lockington as a director on 20 May 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of John Marcus Blatchly as a director on 4 September 2015 | |
03 Jul 2015 | AR01 | Annual return made up to 25 June 2015 no member list | |
03 Jul 2015 | TM01 | Termination of appointment of Andrew John Cann as a director on 20 May 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 22-28 Museum Street Ipswich Suffolk 1Pi 1Hz to 20 -24 Museum Street Ipswich Suffolk IP1 1HZ on 3 July 2015 | |
22 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 May 2015 | AP01 | Appointment of Mr Peter John Brooks as a director on 19 March 2015 | |
03 Jul 2014 | AR01 | Annual return made up to 25 June 2014 no member list | |
19 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 |