Advanced company searchLink opens in new window

RIMSWELL CHURCH PRESERVATION TRUST

Company number 07329956

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2022 AA Micro company accounts made up to 31 July 2021
25 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
11 Sep 2020 MR08 Registration of charge 073299560001, created on 9 September 2020 without deed
09 Sep 2020 CH01 Director's details changed for Mr Andrew Martin Markham on 9 September 2020
09 Sep 2020 TM01 Termination of appointment of Catharine Anne Otton-Goulder as a director on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from The Old Rectory Church Street Bainton Driffield East Yorkshire YO25 9NJ to 3 Pilmar Lane Roos Hull HU12 0HP on 9 September 2020
09 Sep 2020 AP03 Appointment of Mr Andrew Martin Markham as a secretary on 9 September 2020
09 Sep 2020 TM02 Termination of appointment of Catharine Anne Otton-Goulder as a secretary on 9 September 2020
09 Sep 2020 AP01 Appointment of Mr Andrew Martin Markham as a director on 9 September 2020
09 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
10 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
01 May 2018 AA Total exemption full accounts made up to 31 July 2017
28 Apr 2018 TM01 Termination of appointment of David Richard Joseph Neave as a director on 28 April 2018
09 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
22 Aug 2016 AA Total exemption full accounts made up to 31 July 2016