Advanced company searchLink opens in new window

CHRIST CHURCH SPITALFIELDS RESTORATION TRUST

Company number 03115305

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2018 DS01 Application to strike the company off the register
17 Apr 2018 AP03 Appointment of Mr Alastair Vaughan Brown as a secretary on 17 April 2018
17 Apr 2018 TM02 Termination of appointment of Carolyn Mary Fuest as a secretary on 17 April 2018
07 Nov 2017 AA Accounts for a small company made up to 31 January 2017
31 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
31 Oct 2017 TM01 Termination of appointment of Robert William James Chitham as a director on 20 October 2017
10 Nov 2016 AA Full accounts made up to 31 January 2016
02 Nov 2016 AD02 Register inspection address has been changed from Foccs 14 - 22 Elder Street London E1 6BT England to Christ Church Fournier Street London E1 6QE
01 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
01 Nov 2016 AD04 Register(s) moved to registered office address Christ Church Fournier Street Spitalfields London E1 6QE
19 Jul 2016 CH01 Director's details changed for Mr Alastair Vaughan Brown on 6 April 2016
03 May 2016 TM01 Termination of appointment of Philip Alexander Vracas as a director on 25 April 2016
10 Nov 2015 AR01 Annual return made up to 18 October 2015 no member list
10 Nov 2015 AA Full accounts made up to 31 January 2015
03 Nov 2015 TM01 Termination of appointment of Richard Ian Wasserfall as a director on 10 June 2015
07 Nov 2014 AR01 Annual return made up to 18 October 2014 no member list
07 Nov 2014 AD03 Register(s) moved to registered inspection location Foccs 14 - 22 Elder Street London E1 6BT
07 Nov 2014 AD02 Register inspection address has been changed to Foccs 14 - 22 Elder Street London E1 6BT
03 Nov 2014 AA Full accounts made up to 31 January 2014
13 Nov 2013 AR01 Annual return made up to 18 October 2013 no member list
13 Nov 2013 CH01 Director's details changed for Mr Robert William James Chitham on 1 April 2013
13 Nov 2013 CH01 Director's details changed for Mr Alastair Vaughan Brown on 1 August 2013
31 Oct 2013 AA Accounts made up to 31 January 2013