Advanced company searchLink opens in new window

IPSWICH HISTORIC CHURCHES TRUST(THE)

Company number 01457990

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)
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