Advanced company searchLink opens in new window

THE CAMBRIDGE THEOLOGICAL FEDERATION

Company number 04700056

Filter by category

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)
11 May 2016 TM01 Termination of appointment of David Leonard Frost as a director on 30 April 2016
14 Apr 2016 AR01 Annual return made up to 18 March 2016 no member list
14 Apr 2016 AP01 Appointment of Mrs Roberta Canning as a director on 22 June 2015
31 Mar 2016 AP01 Appointment of Dr Ian Maurice Randall as a director on 22 June 2015
31 Mar 2016 AP01 Appointment of Rev'd Dr Alexander Soenderup Jensen as a director on 1 January 2016
30 Mar 2016 TM01 Termination of appointment of Ian Macdonald Mcintosh as a director on 31 August 2015
30 Mar 2016 TM01 Termination of appointment of Trevor Pryce Jones as a director on 30 June 2015
30 Mar 2016 TM01 Termination of appointment of Laura Joy Fawcett as a director on 30 June 2015
30 Mar 2016 TM01 Termination of appointment of David Michael Thompson as a director on 30 June 2015
30 Mar 2016 TM01 Termination of appointment of Martin Alan Seeley as a director on 31 March 2015
30 Mar 2016 TM01 Termination of appointment of Sarah Livesey as a director on 30 June 2015
30 Mar 2016 TM01 Termination of appointment of Gladys Kathleen Bland as a director on 15 March 2016
30 Mar 2016 TM01 Termination of appointment of Gladys Kathleen Bland as a director on 15 March 2016
27 Aug 2015 CH03 Secretary's details changed for Mrs Sharon Williamson on 26 August 2015
18 Aug 2015 AD01 Registered office address changed from The Lodge 10-12 Grange Road Cambridge CB3 9DU to The Bounds, Westminster College Lady Margaret Road Cambridge CB3 0BJ on 18 August 2015
21 May 2015 AA Total exemption full accounts made up to 31 August 2014
18 Mar 2015 AR01 Annual return made up to 18 March 2015 no member list
29 Oct 2014 AD01 Registered office address changed from C/O Margaret Beaufort Institute of Technology 12 12 Grange Road Cambridge CB3 9DU United Kingdom to The Lodge 10-12 Grange Road Cambridge CB3 9DU on 29 October 2014
29 Oct 2014 AP01 Appointment of Reverend Professor John Stephen Bell as a director on 30 June 2014
29 Oct 2014 AP01 Appointment of Mrs Laura Joy Fawcett as a director on 1 September 2014
29 Oct 2014 AD01 Registered office address changed from 10-12 Grange Road Cambridge CB3 9DU United Kingdom to The Lodge 10-12 Grange Road Cambridge CB3 9DU on 29 October 2014
29 Oct 2014 AP03 Appointment of Mrs Sharon Williamson as a secretary on 1 September 2014
29 Oct 2014 AD01 Registered office address changed from Federation Executive Office Wesley House Jesus Lane Cambridge Cambridgeshire CB5 8BQ to The Lodge 10-12 Grange Road Cambridge CB3 9DU on 29 October 2014
29 Oct 2014 TM02 Termination of appointment of Martin Alan Seeley as a secretary on 1 September 2014
12 Sep 2014 TM01 Termination of appointment of Catherine Jane Lewis-Smith as a director on 31 August 2014