THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR)
Company number 02764183
- Company Overview for THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) (02764183)
- Filing history for THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) (02764183)
- People for THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) (02764183)
- More for THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) (02764183)
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 Jun 2022 | AP01 |
Appointment of Dr Andrew John Treharne as a director on 23 March 2022
|
|
08 Mar 2022 | AD01 | Registered office address changed from 61 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 8 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from C/O Uspg 5 Trinity Street London SE1 1DB England to 61 61 Bridge Street Kington HR5 3DJ on 8 March 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Christopher Derek Stockwell as a director on 8 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Raymond Sewananda Singh as a director on 8 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Stephen Lawrence Chard Hucklesby as a director on 8 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Maranda Cecilia Nicolle as a director on 8 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
14 Jul 2021 | TM01 | Termination of appointment of Richard William Bryant Atkinson as a director on 17 June 2021 | |
18 Mar 2021 | AP01 | Appointment of Susan Lees Richardson as a director on 10 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Michael David Doe as a director on 10 December 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Sister Margaret Doreen Scott on 22 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
02 Oct 2020 | AP01 | Appointment of Mrs Denise Elaine Wilkinson Wilkinson as a director on 24 September 2020 | |
02 Oct 2020 | AP01 | Appointment of Rt Revd Richard William Bryant Atkinson as a director on 24 September 2020 | |
01 Oct 2020 | AP01 | Appointment of Ms Grace Alalade as a director on 24 September 2020 | |
17 Jun 2020 | AP01 | Appointment of Professor Geoffrey Alastair Moore as a director on 11 June 2020 | |
15 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
01 Nov 2019 | CH01 | Director's details changed for The Rev'd Dr Simon Lloyd Cuff on 25 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Rev Richard Miles Johnson as a director on 16 October 2019 | |
17 Oct 2019 | TM02 | Termination of appointment of Patrick William James Hynes as a secretary on 16 October 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Lee Vincent Coates as a director on 24 September 2019 |