- Company Overview for ROOTS FOR CHURCHES LIMITED (04346069)
- Filing history for ROOTS FOR CHURCHES LIMITED (04346069)
- People for ROOTS FOR CHURCHES LIMITED (04346069)
- More for ROOTS FOR CHURCHES LIMITED (04346069)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
03 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
21 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
19 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
13 Jun 2023 | AP01 | Appointment of Dr Peter John Hamill as a director on 6 June 2023 | |
03 Apr 2023 | AP01 | Appointment of Mr Richard Stuart Reddie as a director on 21 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Dr Thomas Joseph Allain Chapman on 13 October 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
11 Jan 2022 | AP01 | Appointment of Ms Jenny Mills as a director on 5 January 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Nicola Jayne Furley-Smith as a director on 5 January 2022 | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Robert Clark Fyffe as a director on 9 August 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
30 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
11 Sep 2020 | AP01 | Appointment of Revd Nicola Jayne Furley-Smith as a director on 1 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of John Proctor as a director on 31 August 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
12 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
07 Nov 2019 | AP01 | Appointment of Ms Jo Hibbard as a director on 25 October 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Judith Margaret Levermore as a director on 25 October 2019 | |
12 Jul 2019 | AD02 | Register inspection address has been changed to 13 Deer Leap Lightwater GU18 5PF | |
12 Jul 2019 | AD01 | Registered office address changed from Edward Rudolf House 69-85 Margery Street London WC1X 0JL England to Church House 86 Tavistock Place London WC1H 9RT on 12 July 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates |