ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD
Company number 08483117
- Company Overview for ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD (08483117)
- Filing history for ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD (08483117)
- People for ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD (08483117)
- Charges for ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD (08483117)
- More for ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD (08483117)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
29 Aug 2024 | AP01 | Appointment of Mrs Jane Williams as a director on 29 August 2024 | |
29 Aug 2024 | AP01 | Appointment of Dr Samuel Tongue as a director on 29 August 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of Avril Rosemary Furneaux as a director on 22 August 2024 | |
22 Aug 2024 | PSC07 | Cessation of Avril Rosemary Furneaux as a person with significant control on 22 August 2024 | |
22 Aug 2024 | PSC07 | Cessation of Neil Hook as a person with significant control on 22 August 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of Neil Hook as a director on 22 August 2024 | |
22 Aug 2024 | AD01 | Registered office address changed from PO Box PL14 5QF the Moorings Middle Hill Pensilva Liskeard Cornwall PL14 5QF England to The Office - Kv Accounting Solutions Middle Hill Pensilva Liskeard PL14 5QG on 22 August 2024 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
17 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
11 Apr 2022 | PSC01 | Notification of Neil Hook as a person with significant control on 8 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 Apr 2021 | AP01 | Appointment of Father Neil Hook as a director on 13 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
28 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
09 Apr 2020 | TM01 | Termination of appointment of David Stuart Lake as a director on 9 April 2020 | |
09 Apr 2020 | PSC07 | Cessation of David Stuart Lake as a person with significant control on 9 April 2020 | |
13 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Rt Revd John Nicholls on 3 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Reverend Dr David Stuart Lake on 3 April 2019 |