Advanced company searchLink opens in new window

THE EVANGELICAL TRUST LIMITED

Company number 00253587

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 5 April 2023
04 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
28 Dec 2022 TM01 Termination of appointment of Robert Anthony Lucas as a director on 18 October 2022
31 Oct 2022 AA Total exemption full accounts made up to 5 April 2022
12 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 5 April 2021
07 May 2021 CS01 Confirmation statement made on 3 April 2021 with updates
23 Nov 2020 AA Accounts for a small company made up to 5 April 2020
04 Sep 2020 TM01 Termination of appointment of John Flynn as a director on 1 July 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
04 Dec 2019 AA Accounts for a small company made up to 5 April 2019
13 Nov 2019 AD02 Register inspection address has been changed from C/O John Downing 14 on Hill Swanland North Ferriby East Yorkshire HU14 3NQ England to The Vicarage 20 Aston Hall Drive North Ferriby East Yorkshire HU14 3EB
12 Nov 2019 AD01 Registered office address changed from St Barnabas Church Office Main Street Swanland North Ferriby East Yorkshire HU14 3QP to All Saints Church North Ferriby Parish Hall 19 Church Road North Ferriby East Yorkshire HU14 3DA on 12 November 2019
12 Nov 2019 TM02 Termination of appointment of John Clifford Downing as a secretary on 7 November 2019
12 Nov 2019 AP03 Appointment of Mrs Sheena Ann Brailsford as a secretary on 7 November 2019
12 Nov 2019 TM01 Termination of appointment of John Clifford Downing as a director on 7 November 2019
12 Nov 2019 AP01 Appointment of Mr Mark Underhill as a director on 7 November 2019
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
07 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
07 Jan 2019 AA Full accounts made up to 5 April 2018
29 Oct 2018 AP01 Appointment of Miss Philippa Flynn as a director on 25 October 2018
29 Oct 2018 AP01 Appointment of Mrs Diana Frances Juckes as a director on 25 October 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
16 Oct 2017 AA Full accounts made up to 5 April 2017