Advanced company searchLink opens in new window

ROOTS FOR CHURCHES LIMITED

Company number 04346069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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