Advanced company searchLink opens in new window

ORDINATION CANDIDATE'S TRAINING FUND INCORPORATED TRUST LIMITED(THE)

Company number 00333693

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)
28 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
28 Mar 2024 AD01 Registered office address changed from 24 Ferndale Tunbridge Wells TN2 3NS England to John Cadbury House John Cadbury House 190 Corporation Street Birmingham B4 6QD B4 6QD on 28 March 2024
28 Mar 2024 TM01 Termination of appointment of Martin Christopher Breadmore as a director on 1 August 2023
19 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
20 Sep 2023 CH01 Director's details changed for Revd Calvert Clayton Prentis on 7 September 2023
28 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
22 Nov 2022 AP01 Appointment of Rev Canon Derek Walmsley as a director on 14 October 2022
10 Nov 2022 AA Total exemption full accounts made up to 5 April 2022
18 Feb 2022 CH01 Director's details changed for Revd Martin Christopher Breadmore on 1 February 2022
17 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
17 Feb 2022 CH01 Director's details changed for Revd Calvert Clayton Prentis on 1 February 2022
17 Feb 2022 CH01 Director's details changed for The Reverend John Alexander Risdon on 1 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
04 Aug 2021 TM01 Termination of appointment of Gwynneth Marian Napier Raikes as a director on 26 July 2021
04 Aug 2021 TM01 Termination of appointment of Philip Rennie Edwards as a director on 22 February 2021
04 Aug 2021 AP03 Appointment of Mrs Christina Theresa Clay as a secretary on 22 February 2021
04 Aug 2021 TM02 Termination of appointment of Philip Rennie Edwards as a secretary on 22 February 2021
10 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 5 April 2020
02 Nov 2020 AP01 Appointment of Rev Canon Peter Douglas Hall as a director on 17 February 2020
02 Nov 2020 AD03 Register(s) moved to registered inspection location 17 Church Road Tunbridge Wells TN1 1LG
30 Oct 2020 AD03 Register(s) moved to registered inspection location 17 Church Road Tunbridge Wells TN1 1LG
30 Oct 2020 AD02 Register inspection address has been changed to 17 Church Road Tunbridge Wells TN1 1LG
30 Oct 2020 AD01 Registered office address changed from Monson Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1LH to 24 Ferndale Tunbridge Wells TN2 3NS on 30 October 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates