CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE)
Company number 02114948
- Company Overview for CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE) (02114948)
- Filing history for CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE) (02114948)
- People for CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE) (02114948)
- Registers for CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE) (02114948)
- More for CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE) (02114948)
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
|
|
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
|
|
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 |