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) |
---|---|---|---|
21 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
21 Nov 2016 | AP01 | Appointment of Revd. William Edward John Mash as a director on 12 May 2016 | |
20 Nov 2016 | CH01 | Director's details changed for Mr Lee Vincent Coates on 17 June 2016 | |
20 Nov 2016 | AP01 | Appointment of Ms Victoria Elizabeth Hoskins as a director on 12 May 2016 | |
15 Feb 2016 | AP01 | Appointment of Revd Dr Paula Margaret Clifford as a director on 3 December 2015 | |
12 Feb 2016 | AP01 | Appointment of Ms Amanda Jane Woolley as a director on 3 December 2015 | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
08 Dec 2015 | AR01 | Annual return made up to 12 November 2015 no member list | |
08 Dec 2015 | CH01 | Director's details changed for Reverend Canon Angela Margaret Overton-Benge on 1 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Ian Halstead as a director on 11 December 2014 | |
29 Nov 2015 | AD01 | Registered office address changed from C/O C/O the United Society (Us) Harling House 47-51 Great Suffolk Street London SE1 0BS England to C/O United Society - Us 47-51 Great Suffolk Street London SE1 0BS on 29 November 2015 | |
29 Nov 2015 | TM01 | Termination of appointment of Daphne Norden as a director on 11 December 2014 | |
16 Nov 2015 | CH01 | Director's details changed for Rt Revd Michael David Doe on 14 November 2015 | |
13 Nov 2015 | CH03 | Secretary's details changed for Patrick William Hynes on 1 January 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Victoria Heath as a director on 11 December 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of Janet Mary Roseveare Lynch as a director on 1 January 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Frank Nally as a director on 11 December 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of Daniel Harrison Otieno-Ndale as a director on 11 December 2014 | |
22 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from New Road Baptist Church Bonn Square Oxford OX1 1LQ to C/O C/O the United Society (Us) Harling House 47-51 Great Suffolk Street London SE1 0BS on 5 December 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 12 November 2014 no member list | |
12 Sep 2014 | AP03 | Appointment of Patrick William Hynes as a secretary on 6 December 2012 | |
12 Sep 2014 | TM01 | Termination of appointment of Patrick William James Hynes as a director on 1 January 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Mrs Victoria Heath on 31 December 2010 | |
13 Dec 2013 | CH01 | Director's details changed for Mr Patrick William James Hynes on 13 December 2013 |