- Company Overview for CITYCOAST TRUST (05517061)
- Filing history for CITYCOAST TRUST (05517061)
- People for CITYCOAST TRUST (05517061)
- Charges for CITYCOAST TRUST (05517061)
- More for CITYCOAST TRUST (05517061)
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) |
---|---|---|---|
20 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 25 July 2010 no member list | |
26 Jul 2010 | CH01 | Director's details changed for Scott Ringrose on 1 January 2010 | |
15 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
25 Sep 2009 | 288a | Director appointed mr paul hatcher | |
25 Sep 2009 | 288b | Appointment terminated director paul price | |
25 Sep 2009 | 288a | Director appointed mr michael farkas | |
05 Aug 2009 | 363a | Annual return made up to 25/07/09 | |
02 Apr 2009 | 288b | Appointment terminated director kristiaan meijer | |
27 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
25 Jul 2008 | 363a | Annual return made up to 25/07/08 | |
20 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
20 Sep 2007 | 363a | Annual return made up to 25/07/07 | |
08 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
08 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2007 | CERTNM | Company name changed citycoast church\certificate issued on 03/08/07 | |
27 Feb 2007 | 288b | Director resigned | |
02 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
10 Jan 2007 | 395 | Particulars of mortgage/charge | |
19 Sep 2006 | 363s |
Annual return made up to 25/07/06
|
|
21 Aug 2006 | 225 | Accounting reference date shortened from 31/07/06 to 31/03/06 | |
01 Aug 2006 | 395 | Particulars of mortgage/charge | |
21 Apr 2006 | 288a | New director appointed | |
25 Jul 2005 | NEWINC | Incorporation |