FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)
Company number 00078392
- Company Overview for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE) (00078392)
- Filing history for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE) (00078392)
- People for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE) (00078392)
- More for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE) (00078392)
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) |
---|---|---|---|
22 Apr 2016 | TM01 | Termination of appointment of Jocelyn Mary Campbell as a director on 31 December 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Rida Abdul Wahab as a director on 31 December 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Sabah Nagib Baz as a director on 31 December 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Philip Alexander Mcdonagh as a director on 31 December 2015 | |
08 Oct 2015 | AP01 | Appointment of Paul Bernard High as a director on 1 July 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr William David Adams Haire as a director on 1 July 2015 | |
06 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 | Annual return made up to 18 May 2015 no member list | |
01 Jun 2015 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England to Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 3 Izods Barns High Street Lyneham Chipping Norton Oxfordshire OX7 6QL to Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Helen Griffith as a director on 31 December 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of Helen Griffith as a director on 31 December 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of Na'amat Little as a director on 31 December 2014 | |
01 Jun 2015 | TM02 | Termination of appointment of Richard Brian Morphy as a secretary on 30 November 2014 | |
09 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | AR01 | Annual return made up to 18 May 2014 no member list | |
14 Apr 2014 | AD01 | Registered office address changed from Yew Tree House Church Street Bloxham Banbury Oxon OX15 4ET on 14 April 2014 | |
14 Apr 2014 | AP01 | Appointment of Ms Averil Armstrong as a director | |
28 Jan 2014 | TM01 | Termination of appointment of John Dunston as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Antonios Manasseh as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Sarah Evans as a director | |
15 Nov 2013 | AP01 | Appointment of Ms Juhaina Albert Abu Khalil as a director | |
15 Nov 2013 | AP01 | Appointment of Mr Antoine Wakim as a director | |
15 Nov 2013 | AP01 | Appointment of Mrs Sarah Hauldys Evans as a director | |
15 Nov 2013 | AP01 | Appointment of Mr Digby Geoffrey Swift as a director |