- Company Overview for TRINITY CHURCH LONDON (05018627)
- Filing history for TRINITY CHURCH LONDON (05018627)
- People for TRINITY CHURCH LONDON (05018627)
- More for TRINITY CHURCH LONDON (05018627)
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) |
---|---|---|---|
19 Feb 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
14 Feb 2024 | AP01 | Appointment of Mr Jebson John as a director on 17 January 2024 | |
14 Feb 2024 | AP01 | Appointment of Mrs Janet Margaret Barlow as a director on 17 January 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Bryn David Morgan as a director on 17 January 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
04 Jan 2024 | TM01 | Termination of appointment of Stephen Newberry as a director on 31 December 2023 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Oct 2021 | AD01 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 12 October 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Oct 2016 | TM01 | Termination of appointment of Stephen Jennings as a director on 13 April 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 | |
21 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Feb 2016 | AR01 | Annual return made up to 31 December 2015 no member list |