Advanced company searchLink opens in new window

CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE)

Company number 02114948

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)
28 Sep 2018 AP01 Appointment of Rev Richard Ian Turnbull as a director on 26 September 2018
18 Jun 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2018 AP01 Appointment of Mr Alastair Charles Forsyth as a director on 5 June 2018
10 Oct 2017 AP01 Appointment of Reverend Eva Margaret Tait as a director on 5 October 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
14 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
26 Jun 2017 TM01 Termination of appointment of Arnold Harrison as a director on 13 June 2017
26 Jun 2017 TM01 Termination of appointment of Gordon Waite Pullan as a director on 13 June 2017
15 Jun 2017 AP01 Appointment of Mr David George Coote as a director on 13 June 2017
03 Apr 2017 TM01 Termination of appointment of Stephen David Wood as a director on 31 March 2017
20 Jan 2017 AD02 Register inspection address has been changed from Congregational & General Charitable Trust PO Box 1111 Lincoln LN5 0WJ England to 33 George Street Wakefield WF1 1LX
14 Dec 2016 AD03 Register(s) moved to registered inspection location Congregational & General Charitable Trust PO Box 1111 Lincoln LN5 0WJ
13 Dec 2016 AD03 Register(s) moved to registered inspection location Congregational & General Charitable Trust PO Box 1111 Lincoln LN5 0WJ
13 Dec 2016 AD02 Register inspection address has been changed to Congregational & General Charitable Trust PO Box 1111 Lincoln LN5 0WJ
12 Dec 2016 AP01 Appointment of Mrs Jacqueline Haws as a director on 6 December 2016
08 Dec 2016 AD01 Registered office address changed from , Currer House, Currer Street, Bradford, West Yorkshire, BD1 5BA to 33 George Street Wakefield WF1 1LX on 8 December 2016
07 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
21 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
21 Mar 2016 AP01 Appointment of Mr John Francis Holmes as a director on 8 March 2016
27 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2015 AR01 Annual return made up to 27 September 2015 no member list
15 Oct 2015 TM01 Termination of appointment of Stuart Young as a director on 12 October 2015
15 Oct 2015 TM01 Termination of appointment of Robert Alexander Mercer Wade as a director on 12 October 2015
15 Oct 2015 TM02 Termination of appointment of Robert Alexander Mercer Wade as a secretary on 12 October 2015