Advanced company searchLink opens in new window

JOHN HENRY KING FUND LIMITED

Company number 00946817

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)
03 Oct 2023 AD01 Registered office address changed from 67 Purewell Christchurch BH23 1EH England to Catholic Presbytery Middle Road Park Gate Southampton Hampshire SO31 7GH on 3 October 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
27 Jul 2023 AD04 Register(s) moved to registered office address 67 Purewell Christchurch BH23 1EH
15 Feb 2023 TM01 Termination of appointment of Gerard Hetherington as a director on 29 November 2022
06 Dec 2022 AP01 Appointment of Reverend John Anthony Lee as a director on 29 November 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
22 Aug 2022 CH01 Director's details changed for Fr Ansel D'mello on 19 August 2022
19 Aug 2022 AD01 Registered office address changed from The Presbytery the Close Ringwood BH24 1LA England to 67 Purewell Christchurch BH23 1EH on 19 August 2022
06 Oct 2021 AA Full accounts made up to 31 December 2020
17 Aug 2021 CH01 Director's details changed for Very Reverend Canon Gerard Hetherington on 1 August 2021
28 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
17 Mar 2021 AP01 Appointment of Canon Paul John Townsend as a director on 3 March 2021
02 Sep 2020 AA Full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
14 May 2020 AD01 Registered office address changed from Bishops House Bishop Crispian Way Portsmouth PO1 3HG England to The Presbytery the Close Ringwood BH24 1LA on 14 May 2020
14 May 2020 TM02 Termination of appointment of Paul James Smith as a secretary on 9 May 2020
14 May 2020 TM01 Termination of appointment of Paul James Smith as a director on 9 May 2020
20 Apr 2020 AP01 Appointment of Fr Ansel D'mello as a director on 19 November 2019
09 Apr 2020 TM01 Termination of appointment of Paul John Townsend as a director on 19 November 2019
23 Sep 2019 AA Accounts for a small company made up to 31 December 2018
15 Aug 2019 AD01 Registered office address changed from 43 Portland Street Fareham PO16 0NQ England to Bishops House Bishop Crispian Way Portsmouth PO1 3HG on 15 August 2019
13 Aug 2019 CH01 Director's details changed for Rev Fr Paul James Smith on 1 August 2019
13 Aug 2019 CH01 Director's details changed for Very Reverend Canon Gerard Hetherington on 1 August 2019