- Company Overview for CROWN CHRISTIAN HERITAGE TRUST (07644381)
- Filing history for CROWN CHRISTIAN HERITAGE TRUST (07644381)
- People for CROWN CHRISTIAN HERITAGE TRUST (07644381)
- More for CROWN CHRISTIAN HERITAGE TRUST (07644381)
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) |
---|---|---|---|
28 Apr 2020 | PSC01 | Notification of James Martin Tomlinson as a person with significant control on 28 April 2020 | |
18 Apr 2020 | TM01 | Termination of appointment of Lareina Joan Kiser as a director on 17 April 2020 | |
18 Apr 2020 | PSC07 | Cessation of Lareina Joan Kiser as a person with significant control on 17 April 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Zachary Wayne Gillit as a director on 31 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Angela Dawn Baker as a director on 12 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Miss Lareina Joan Kiser as a director on 14 September 2016 | |
24 May 2016 | AR01 | Annual return made up to 23 May 2016 no member list | |
24 May 2016 | CH01 | Director's details changed for James Martin Tomlinson on 31 March 2016 | |
28 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 | Annual return made up to 23 May 2015 no member list | |
19 Jun 2015 | CH01 | Director's details changed for Angela Dawn Baker on 1 January 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 83 Beeches Road Blackheath Rowley Regis West Midlands B65 0AT to Crown Hall (Formerly the Turret House) Kidderminster Road Hampton Lovett Droitwich Worcestershire WR9 0LX on 24 February 2015 | |
05 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 | Annual return made up to 23 May 2014 no member list | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 5 April 2013 | |
20 Nov 2013 | AP01 | Appointment of Mr James Robert Zenker as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Julianna Morlan as a director |