- Company Overview for HEART OF ENGLAND CHRISTIAN TRUST (01793319)
- Filing history for HEART OF ENGLAND CHRISTIAN TRUST (01793319)
- People for HEART OF ENGLAND CHRISTIAN TRUST (01793319)
- More for HEART OF ENGLAND CHRISTIAN TRUST (01793319)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2020 | AA | Total exemption full accounts made up to 19 February 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
28 May 2020 | PSC04 | Change of details for Mr Ian Atkinson as a person with significant control on 11 April 2020 | |
28 May 2020 | TM01 | Termination of appointment of Ian Atkinson as a director on 11 April 2020 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 19 February 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Peter Christopher Sweatman as a director on 24 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
19 Mar 2019 | TM01 | Termination of appointment of Stuart Park as a director on 18 March 2019 | |
19 Mar 2019 | PSC07 | Cessation of Stuart Park as a person with significant control on 18 March 2019 | |
14 Mar 2019 | PSC07 | Cessation of Peter Richard Wales as a person with significant control on 6 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Peter Richard Wales as a director on 6 March 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 19 February 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Ian Atkinson on 8 October 2018 | |
08 Oct 2018 | PSC04 | Change of details for Mr Ian Atkinson as a person with significant control on 8 October 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 19 February 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 19 February 2016 | |
23 Jun 2016 | AR01 | Annual return made up to 28 April 2016 no member list | |
23 Feb 2016 | AD01 | Registered office address changed from 25 Milverton Road Knowle Solihull West Midlands B93 0HX to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 23 February 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 19 February 2015 | |
17 May 2015 | AR01 | Annual return made up to 28 April 2015 no member list |