Advanced company searchLink opens in new window

HARTFORD GOSPEL MINISTRIES TRUST

Company number 04426706

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)
27 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 29 April 2016 no member list
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 29 April 2015 no member list
30 Apr 2015 CH01 Director's details changed for Mr Alistair Neil Coney on 1 January 2015
30 Apr 2015 CH01 Director's details changed for Mrs Jayne Elizabeth Carr on 1 January 2015
30 Apr 2015 CH01 Director's details changed for Rev Michael Ian Antony Smith on 1 January 2015
30 Apr 2015 CH01 Director's details changed for Rev James Thomas Hughes on 1 January 2015
30 Apr 2015 CH01 Director's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015
30 Apr 2015 CH03 Secretary's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015
18 Mar 2015 TM01 Termination of appointment of Timothy Molloy as a director on 25 January 2015
18 Mar 2015 AP01 Appointment of Mr Darrell Edmund John Irwin as a director on 23 July 2014
26 Jan 2015 MR01 Registration of a charge
22 Jan 2015 MR01 Registration of charge 044267060001, created on 20 January 2015
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 29 April 2014 no member list
26 Jun 2014 AP01 Appointment of Mrs Jayne Elizabeth Carr as a director
26 Jun 2014 AP01 Appointment of Mr Tim Molloy as a director
11 Nov 2013 AA Total exemption full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 29 April 2013 no member list
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 29 April 2012 no member list
19 Jun 2012 AD01 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales on 19 June 2012
11 Aug 2011 AP03 Appointment of Mrs Rebecca Stacy Greatrex as a secretary
11 Aug 2011 TM02 Termination of appointment of David Richards as a secretary