Advanced company searchLink opens in new window

IPSWICH HISTORIC CHURCHES TRUST(THE)

Company number 01457990

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)
19 Dec 2023 AP01 Appointment of Mr Adam Rae as a director on 19 December 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jul 2023 AD01 Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to Saracens's House Business Centre 25 st Margarets Green Ipswich Suffolk IP4 2BN on 8 July 2023
25 Oct 2022 AP01 Appointment of Mr David John Vincent as a director on 5 October 2022
25 Oct 2022 TM01 Termination of appointment of David Robin Bearcroft as a director on 5 October 2022
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2022 CH01 Director's details changed for Mrs Katherine Jane Salter on 7 October 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
17 May 2022 AD01 Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 50 Princes Street Ipswich IP1 1RJ on 17 May 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
06 Jan 2021 AP01 Appointment of Mr Richard William Pope as a director on 6 January 2021
08 Dec 2020 TM02 Termination of appointment of James Stewart Hall as a secretary on 1 November 2020
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
22 Jun 2020 MA Memorandum and Articles of Association
16 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Feb 2020 TM01 Termination of appointment of Ian Stuart Fisher as a director on 25 May 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
20 Aug 2019 AD01 Registered office address changed from Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England to 10 Queen Street Ipswich IP1 1SS on 20 August 2019
18 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
15 Aug 2018 TM01 Termination of appointment of Kenneth Wilson as a director on 28 June 2018