Advanced company searchLink opens in new window

EMMANUEL THEOLOGICAL COLLEGE

Company number 06074349

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)
08 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
07 Aug 2023 AD01 Registered office address changed from 7 Abbey Square Chester CH1 2HU England to 5500 Daresbury Park Daresbury Warrington WA4 4GE on 7 August 2023
07 Aug 2023 TM01 Termination of appointment of Nicholas John Mckee as a director on 31 July 2023
03 Jul 2023 AA Full accounts made up to 31 August 2022
03 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
03 Mar 2023 AP01 Appointment of Mr George Colville as a director on 15 October 2022
03 Mar 2023 TM01 Termination of appointment of Mark Davies as a director on 15 October 2022
20 Oct 2022 AP01 Appointment of The Right Revd Philip John North as a director on 1 August 2022
19 Oct 2022 TM01 Termination of appointment of Emma Gwynneth Ineson as a director on 31 July 2022
19 Oct 2022 TM01 Termination of appointment of Matthew Peter Elliott as a director on 31 July 2022
19 Oct 2022 TM01 Termination of appointment of Mark Simon Austin Tanner as a director on 31 July 2022
19 Oct 2022 PSC07 Cessation of Emma Gwynneth Ineson as a person with significant control on 31 July 2022
13 Jun 2022 AA Accounts for a small company made up to 31 August 2021
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
16 Nov 2021 CC04 Statement of company's objects
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2021 AP01 Appointment of Mrs Margaret Ann Cheung as a director on 1 April 2021
22 Sep 2021 AD01 Registered office address changed from 113 Aiken Hall Warrington WA2 0DB to 7 Abbey Square Chester CH1 2HU on 22 September 2021
05 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-22
05 Aug 2021 CONNOT Change of name notice
05 Aug 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
04 May 2021 TM01 Termination of appointment of Philip John North as a director on 4 May 2021
23 Apr 2021 CH01 Director's details changed for The Revd Dr Admos Os,Und Chimhowu on 21 April 2021
21 Apr 2021 AP01 Appointment of Revd Alexander Robert Brown as a director on 1 April 2021