FARNHAM CHRISTIAN COMMUNITY TRUST LIMITED
Company number 03904228
- Company Overview for FARNHAM CHRISTIAN COMMUNITY TRUST LIMITED (03904228)
- Filing history for FARNHAM CHRISTIAN COMMUNITY TRUST LIMITED (03904228)
- People for FARNHAM CHRISTIAN COMMUNITY TRUST LIMITED (03904228)
- More for FARNHAM CHRISTIAN COMMUNITY TRUST LIMITED (03904228)
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) |
---|---|---|---|
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Aug 2020 | CH01 | Director's details changed for Andrew Richard Marriott on 10 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr John Henry Horncastle as a director on 7 August 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Sean Patrick Gubb as a director on 9 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
25 Oct 2019 | TM01 | Termination of appointment of Helen Elizabeth Edson as a director on 18 October 2019 | |
25 Oct 2019 | TM02 | Termination of appointment of Helen Elizabeth Edson as a secretary on 18 October 2019 | |
25 Oct 2019 | AP03 | Appointment of Mr Benjamin Henry Wyndham Wills as a secretary on 25 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Michael Hitchings as a director on 26 September 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Alan Earwaker as a director on 26 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of John Albert Edwards as a director on 23 September 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Mar 2019 | AD01 | Registered office address changed from Oakridge 2 Vine Lane Wrecclesham Farnham GU10 4TD England to Community Room Gorselands Alma Lane Farnham GU9 0NB on 16 March 2019 | |
20 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Apr 2017 | CH01 | Director's details changed for Mrs Helen Elizabeth Edson on 28 February 2017 | |
23 Apr 2017 | CH03 | Secretary's details changed for Ms Helen Elizabeth Edson on 28 February 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 35 Upper Hale Road Hale Farnham Surrey GU9 0NX to Oakridge 2 Vine Lane Wrecclesham Farnham GU10 4TD on 3 April 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
31 May 2016 | CH01 | Director's details changed for Mrs Helen Elizabeth Preece on 31 May 2016 | |
31 May 2016 | CH03 | Secretary's details changed for Ms Helen Elizabeth Preece on 31 May 2016 |