Advanced company searchLink opens in new window

THE KINGDOM HALL TRUST

Company number 00355443

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2019.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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