Advanced company searchLink opens in new window

CHURCH GROWTH TRUST LIMITED

Company number 07352319

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)
11 Feb 2019 TM01 Termination of appointment of Leslie David Lucas as a director on 6 February 2019
25 Sep 2018 MA Memorandum and Articles of Association
25 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
26 Feb 2018 AA Full accounts made up to 30 September 2017
08 Sep 2017 MR01 Registration of charge 073523190006, created on 6 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
31 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
25 Aug 2017 AD02 Register inspection address has been changed from The Barn Baines Lane Seaton Oakham LE15 9HP England to The Barn Baines Lane Seaton Oakham LE15 9HP
25 Aug 2017 AD02 Register inspection address has been changed from The Hope Centre 8 Princewood Road Corby Northamptonshire NN17 4AP England to The Barn Baines Lane Seaton Oakham LE15 9HP
28 Mar 2017 MR01 Registration of charge 073523190005, created on 23 March 2017
21 Mar 2017 AA Full accounts made up to 30 September 2016
24 Feb 2017 AD01 Registered office address changed from The Hope Centre 8 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP to The Barn Baines Lane Seaton Oakham LE15 9HP on 24 February 2017
17 Feb 2017 AP01 Appointment of Mr Richard Edward Canham as a director on 9 February 2017
17 Feb 2017 AP01 Appointment of Mr Nigel Eton Allen as a director on 9 February 2017
22 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
10 Jun 2016 MR04 Satisfaction of charge 1 in full
23 May 2016 TM01 Termination of appointment of Ian Edmund Gardner as a director on 4 February 2016
22 Feb 2016 AA Full accounts made up to 30 September 2015
19 Feb 2016 MA Memorandum and Articles of Association
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Aug 2015 AR01 Annual return made up to 20 August 2015 no member list
13 Mar 2015 AA Full accounts made up to 30 September 2014
01 Sep 2014 AR01 Annual return made up to 20 August 2014 no member list
18 Jun 2014 AA Full accounts made up to 30 September 2013
08 Jan 2014 MR01 Registration of charge 073523190004