THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR)
Company number 02764183
- Company Overview for THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) (02764183)
- Filing history for THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) (02764183)
- People for THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) (02764183)
- More for THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) (02764183)
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) |
---|---|---|---|
01 Mar 2017 | CH01 | Director's details changed for Revd Raymond Sewananda Singh on 1 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Stephen Lawrence Chard Hucklesby on 1 March 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of William Edward John Mash as a director on 8 December 2016 | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
21 Nov 2016 | AP01 | Appointment of Revd. William Edward John Mash as a director on 12 May 2016 | |
20 Nov 2016 | CH01 | Director's details changed for Mr Lee Vincent Coates on 17 June 2016 | |
20 Nov 2016 | AP01 | Appointment of Ms Victoria Elizabeth Hoskins as a director on 12 May 2016 | |
15 Feb 2016 | AP01 | Appointment of Revd Dr Paula Margaret Clifford as a director on 3 December 2015 | |
12 Feb 2016 | AP01 | Appointment of Ms Amanda Jane Woolley as a director on 3 December 2015 | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
08 Dec 2015 | AR01 | Annual return made up to 12 November 2015 no member list | |
08 Dec 2015 | CH01 | Director's details changed for Reverend Canon Angela Margaret Overton-Benge on 1 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Ian Halstead as a director on 11 December 2014 | |
29 Nov 2015 | AD01 | Registered office address changed from C/O C/O the United Society (Us) Harling House 47-51 Great Suffolk Street London SE1 0BS England to C/O United Society - Us 47-51 Great Suffolk Street London SE1 0BS on 29 November 2015 | |
29 Nov 2015 | TM01 | Termination of appointment of Daphne Norden as a director on 11 December 2014 | |
16 Nov 2015 | CH01 | Director's details changed for Rt Revd Michael David Doe on 14 November 2015 | |
13 Nov 2015 | CH03 | Secretary's details changed for Patrick William Hynes on 1 January 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Victoria Heath as a director on 11 December 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of Janet Mary Roseveare Lynch as a director on 1 January 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Frank Nally as a director on 11 December 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of Daniel Harrison Otieno-Ndale as a director on 11 December 2014 | |
22 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from New Road Baptist Church Bonn Square Oxford OX1 1LQ to C/O C/O the United Society (Us) Harling House 47-51 Great Suffolk Street London SE1 0BS on 5 December 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 12 November 2014 no member list |