NORFOLK CHURCHES TRUST LIMITED (THE)
Company number 01247797
- Company Overview for NORFOLK CHURCHES TRUST LIMITED (THE) (01247797)
- Filing history for NORFOLK CHURCHES TRUST LIMITED (THE) (01247797)
- People for NORFOLK CHURCHES TRUST LIMITED (THE) (01247797)
- More for NORFOLK CHURCHES TRUST LIMITED (THE) (01247797)
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) |
---|---|---|---|
24 Oct 2013 | AR01 | Annual return made up to 30 September 2013 no member list | |
24 Oct 2013 | TM01 | Termination of appointment of James Wortley as a director | |
24 Oct 2013 | TM01 | Termination of appointment of James Wortley as a director | |
03 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 30 September 2012 no member list | |
29 Oct 2012 | AD01 | Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 29 October 2012 | |
29 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
28 Feb 2012 | AP01 | Appointment of Mr Jonathan Felix Hugh Ellis as a director | |
28 Feb 2012 | TM01 | Termination of appointment of Jocelyn De Bunsen as a director | |
29 Nov 2011 | AD01 | Registered office address changed from C/O Lovewell Blake Llp 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom on 29 November 2011 | |
26 Oct 2011 | AP01 | Appointment of Mrs Clare Margaret Agnew as a director | |
25 Oct 2011 | AR01 | Annual return made up to 30 September 2011 no member list | |
25 Oct 2011 | AP01 | Appointment of Mr Ian Donald Lonsdale as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from 9 the Old Church St Matthews Road Norwich NR1 1SP on 8 June 2011 | |
27 Oct 2010 | AR01 | Annual return made up to 30 September 2010 no member list | |
27 Oct 2010 | CH01 | Director's details changed for Michael John Sayer on 30 September 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Peter Noel De Bunsen on 30 September 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Sarah Elizabeth Mary Countess of Leicester on 30 September 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mrs Sara Kathleen Foster on 30 September 2010 | |
17 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
18 Dec 2009 | AP01 | Appointment of Mrs Holly Elizabeth Rawkins as a director | |
18 Dec 2009 | AP01 | Appointment of Mrs Henrietta Mary Lindsell as a director | |
18 Dec 2009 | AR01 | Annual return made up to 30 September 2009 no member list | |
15 Dec 2009 | TM01 | Termination of appointment of Edward Pratt as a director |