Advanced company searchLink opens in new window

FARNHAM CHRISTIAN COMMUNITY TRUST LIMITED

Company number 03904228

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)
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CH01 Director's details changed for Andrew Richard Marriott on 10 August 2020
10 Aug 2020 AP01 Appointment of Mr John Henry Horncastle as a director on 7 August 2020
11 Mar 2020 TM01 Termination of appointment of Sean Patrick Gubb as a director on 9 March 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
25 Oct 2019 TM01 Termination of appointment of Helen Elizabeth Edson as a director on 18 October 2019
25 Oct 2019 TM02 Termination of appointment of Helen Elizabeth Edson as a secretary on 18 October 2019
25 Oct 2019 AP03 Appointment of Mr Benjamin Henry Wyndham Wills as a secretary on 25 October 2019
16 Oct 2019 AP01 Appointment of Mr Michael Hitchings as a director on 26 September 2019
16 Oct 2019 AP01 Appointment of Mr Alan Earwaker as a director on 26 September 2019
30 Sep 2019 TM01 Termination of appointment of John Albert Edwards as a director on 23 September 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Mar 2019 AD01 Registered office address changed from Oakridge 2 Vine Lane Wrecclesham Farnham GU10 4TD England to Community Room Gorselands Alma Lane Farnham GU9 0NB on 16 March 2019
20 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Apr 2017 CH01 Director's details changed for Mrs Helen Elizabeth Edson on 28 February 2017
23 Apr 2017 CH03 Secretary's details changed for Ms Helen Elizabeth Edson on 28 February 2017
03 Apr 2017 AD01 Registered office address changed from 35 Upper Hale Road Hale Farnham Surrey GU9 0NX to Oakridge 2 Vine Lane Wrecclesham Farnham GU10 4TD on 3 April 2017
14 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
23 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
31 May 2016 CH01 Director's details changed for Mrs Helen Elizabeth Preece on 31 May 2016
31 May 2016 CH03 Secretary's details changed for Ms Helen Elizabeth Preece on 31 May 2016
29 Jan 2016 AR01 Annual return made up to 11 January 2016 no member list