THE EVANGELICAL FELLOWSHIP OF CONGREGATIONAL CHURCHES TRUST CORPORATION LIMITED
Company number 02777096
- Company Overview for THE EVANGELICAL FELLOWSHIP OF CONGREGATIONAL CHURCHES TRUST CORPORATION LIMITED (02777096)
- Filing history for THE EVANGELICAL FELLOWSHIP OF CONGREGATIONAL CHURCHES TRUST CORPORATION LIMITED (02777096)
- People for THE EVANGELICAL FELLOWSHIP OF CONGREGATIONAL CHURCHES TRUST CORPORATION LIMITED (02777096)
- Charges for THE EVANGELICAL FELLOWSHIP OF CONGREGATIONAL CHURCHES TRUST CORPORATION LIMITED (02777096)
- More for THE EVANGELICAL FELLOWSHIP OF CONGREGATIONAL CHURCHES TRUST CORPORATION LIMITED (02777096)
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 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
31 Oct 2019 | CH01 | Director's details changed for Rev. Matthew Lloyd Rees on 30 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Rev. Nicholas George Gray on 30 October 2019 | |
30 Oct 2019 | TM02 | Termination of appointment of Anthony Richard Harrison as a secretary on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Philip James Williams on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Gilbert Frederick Stephenson on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Robert William Neilson on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Revd Gwynne Martin Evans on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Kevin Ivor Davies on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Reverend William Edward Calder on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Reverend John Brown on 30 October 2019 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 May 2019 | AP01 | Appointment of Rev. Nicholas George Gray as a director on 11 May 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
12 Nov 2018 | CH01 | Director's details changed for Kevin Ivor Davies on 12 November 2018 | |
12 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 May 2018 | TM01 | Termination of appointment of Thomas Brand as a director on 12 May 2018 | |
27 Apr 2018 | CH01 | Director's details changed for Mr Matthew Lloyd Rees on 26 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Matthew Lloyd Rees as a director on 17 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Reverend John Brown on 1 October 2017 | |
24 Jan 2018 | TM01 | Termination of appointment of Graham Michael Brown as a director on 19 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
02 Nov 2017 | AP01 | Appointment of Rev Thomas Brand as a director on 17 October 2017 | |
13 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 May 2017 | AD01 | Registered office address changed from 70 st George's Square London SW1V 3rd to Latimer Congregational Church Grovehill Road Beverley HU17 0JD on 17 May 2017 |