Advanced company searchLink opens in new window

FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)

Company number 00078392

Filter by category

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)
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