- Company Overview for CHURCH SOCIETY (00213142)
- Filing history for CHURCH SOCIETY (00213142)
- People for CHURCH SOCIETY (00213142)
- Charges for CHURCH SOCIETY (00213142)
- More for CHURCH SOCIETY (00213142)
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
|
|
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 |