Advanced company searchLink opens in new window

CHESTER DIOCESAN BOARD OF FINANCE

Company number 00007826

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)
23 Dec 2009 AP01 Appointment of Reverend Edward Wayne Lautenbach as a director
23 Dec 2009 AP01 Appointment of Ian Roberts as a director
23 Dec 2009 AP01 Appointment of Rev Simon Richard Gales as a director
23 Dec 2009 AP01 Appointment of Reverend Julian Roger Heaton as a director
23 Dec 2009 AP01 Appointment of Reverend Michael Ian Antony Smith as a director
04 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 25
12 Oct 2009 AA Full accounts made up to 31 December 2008
12 May 2009 288b Appointment terminated director marc wolverson
29 Apr 2009 363a Annual return made up to 25/04/09
29 Apr 2009 288c Director's change of particulars / gordon sinclair / 24/04/2009
28 Apr 2009 288c Director's change of particulars / david page / 28/04/2009
28 Apr 2009 288c Director's change of particulars / john campbell / 24/04/2009
15 Nov 2008 395 Particulars of a mortgage or charge / charge no: 24
13 Nov 2008 288b Appointment terminated director robert toan
21 Oct 2008 288a Director appointed the rt revd robert ronald atwell
30 May 2008 AA Full accounts made up to 31 December 2007
12 May 2008 288c Director's change of particulars / roger yates / 12/05/2008
12 May 2008 288c Director's change of particulars / elizabeth renshaw / 12/05/2008
12 May 2008 288c Director's change of particulars / david felix / 12/05/2008
12 May 2008 288c Director's change of particulars / david blackmore / 12/05/2008
12 May 2008 363a Annual return made up to 25/04/08
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 23
04 Feb 2008 288b Director resigned
12 Dec 2007 288b Director resigned
29 May 2007 AA Full accounts made up to 31 December 2006