Advanced company searchLink opens in new window

CHURCH SOCIETY

Company number 00213142

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)
01 Feb 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
17 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2016 AP03 Appointment of Mrs Jemima Elizabeth Sohn as a secretary on 3 November 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
17 Aug 2016 AP01 Appointment of Rev Michael Guy Print as a director on 11 June 2016
15 Aug 2016 AP01 Appointment of Dr Julie Woolford as a director on 11 June 2016
15 Aug 2016 AP01 Appointment of Rev Geoffrey David Firth as a director on 11 June 2016
15 Aug 2016 TM01 Termination of appointment of Simon James Scott as a director on 11 June 2016
15 Aug 2016 TM01 Termination of appointment of Rupert Mackay as a director on 11 June 2016
29 Sep 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 1 September 2015 no member list
02 Sep 2015 AP01 Appointment of Revd Dr Jason Ward as a director on 6 June 2015
01 Sep 2015 AP01 Appointment of Mrs Amanda Robbie as a director on 6 June 2015
01 Sep 2015 TM01 Termination of appointment of Stephen Philip Watkinson as a director on 6 June 2015
01 Sep 2015 TM01 Termination of appointment of Geoffrey David Firth as a director on 6 June 2015
08 Jul 2015 AP03 Appointment of Mr Marcus Cobb as a secretary on 1 July 2015
08 Jul 2015 TM02 Termination of appointment of Michael Locke as a secretary on 1 July 2015
08 Jul 2015 AD01 Registered office address changed from , Dean Wace House, 16 Rosslyn Road, Watford, Hertfordshire, WD18 0NY to Ground Floor, Centre Block Hille Business Estate 132 st Albans Road Watford Harts WD24 4AE on 8 July 2015
25 Sep 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 1 September 2014 no member list
19 Aug 2014 AP01 Appointment of Mrs Alison Laura Ruoff as a director on 14 June 2014
05 Aug 2014 AP01 Appointment of Dr Andrea Charlotte Ruddick as a director on 14 June 2014
28 Jul 2014 AP01 Appointment of Revd Stephen Philip Watkinson as a director on 14 June 2014
23 Jul 2014 AP01 Appointment of Dr Thomas Alan Woolford as a director on 14 June 2014