- Company Overview for THE KINGDOM HALL TRUST (00355443)
- Filing history for THE KINGDOM HALL TRUST (00355443)
- People for THE KINGDOM HALL TRUST (00355443)
- Charges for THE KINGDOM HALL TRUST (00355443)
- More for THE KINGDOM HALL TRUST (00355443)
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) |
---|---|---|---|
17 Feb 2020 | CH01 | Director's details changed for Mr Alan Clinton on 3 February 2020 | |
17 Feb 2020 | CH01 | Director's details changed for Mr Steven Abbott on 3 February 2020 | |
17 Feb 2020 | PSC04 | Change of details for Mr Dennis Dutton as a person with significant control on 3 February 2020 | |
17 Feb 2020 | PSC04 | Change of details for Mr Richard Cook as a person with significant control on 3 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from Ibsa House the Ridgeway London NW7 1RN to 1 Kingdom Way West Hanningfield Chelmsford Essex CM2 8FW on 4 February 2020 | |
25 Nov 2019 | RP04AP01 | Second filing for the appointment of Richard Cook as a director | |
06 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
03 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
21 Dec 2018 | MR01 | Registration of charge 003554430043, created on 19 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Alan Clinton as a director on 3 December 2018 | |
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
01 Nov 2018 | TM01 | Termination of appointment of Luke Alexander Farr as a director on 22 October 2018 | |
29 May 2018 | AA | Full accounts made up to 31 August 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of John William Anthony Brace as a director on 28 December 2016 | |
28 Dec 2016 | AP01 |
Appointment of Mr Richard Cook as a director on 28 December 2016
|
|
03 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
06 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
25 May 2016 | AP01 | Appointment of Mr Dennis Dutton as a director on 25 May 2016 | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | AR01 | Annual return made up to 26 October 2015 no member list | |
27 Aug 2015 | AP01 | Appointment of Mr Jonathan Cox as a director on 26 August 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of Jonathan Rastall as a secretary on 26 August 2015 |