- Company Overview for LEEDS CHRISTIAN COMMUNITY TRUST (04632481)
- Filing history for LEEDS CHRISTIAN COMMUNITY TRUST (04632481)
- People for LEEDS CHRISTIAN COMMUNITY TRUST (04632481)
- More for LEEDS CHRISTIAN COMMUNITY TRUST (04632481)
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) |
---|---|---|---|
12 Dec 2019 | TM01 | Termination of appointment of Jackson Turner as a director on 5 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Theo Sheridan-Watts as a director on 5 December 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mrs Hilary Frances Willmer on 15 October 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Jackson Turner on 15 October 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Gregory Anthony Parry on 15 October 2019 | |
10 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Jul 2019 | TM01 | Termination of appointment of Benedict John Cordy as a director on 18 July 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Bridge House Balm Road Leeds West Yorkshire LS10 2TP England to St Michaels Hall 11 Bennett Road Leeds West Yorkshire LS6 3HN on 13 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
17 Jan 2019 | AD02 | Register inspection address has been changed from Ebor Court Westgate Leeds LS1 4nd United Kingdom to Bridge House Balm Road Leeds LS10 2TP | |
20 Dec 2018 | TM01 | Termination of appointment of Christine Brett as a director on 10 December 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Samuel Jon Clint Corley as a director on 5 November 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Aug 2018 | CH01 | Director's details changed for Mrs Christine Brett on 2 August 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
09 Jan 2018 | AD04 | Register(s) moved to registered office address Bridge House Balm Road Leeds West Yorkshire LS10 2TP | |
26 Oct 2017 | AD01 | Registered office address changed from Ebor Court Westgate Leeds LS1 4nd to Bridge House Balm Road Leeds West Yorkshire LS10 2TP on 26 October 2017 | |
24 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Mar 2017 | AP01 | Appointment of Rev Samuel Jon Clint Corley as a director on 2 February 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
20 Sep 2016 | CH01 | Director's details changed for Mrs Hilary Frances Willmer on 14 September 2016 | |
16 Jun 2016 | AP01 | Appointment of Mr Jackson Turner as a director on 7 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Michael Richard Love as a director on 7 June 2016 | |
10 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Mar 2016 | AP01 | Appointment of Mr Benedict John Cordy as a director on 25 February 2016 |