Advanced company searchLink opens in new window

CHRISTCHURCH CHARITABLE TRUST

Company number 03024636

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)
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 CC04 Statement of company's objects
15 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2020 AD01 Registered office address changed from Dunlop House Spencer Road New Milton Hampshire BH25 6BZ England to 14 Chewton Farm Road Walkford Christchurch BH23 5QN on 26 May 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
14 Jan 2020 CH03 Secretary's details changed for Miss Clare Louise Cherry on 13 January 2020
14 Jan 2020 AD01 Registered office address changed from 2 Sopers Lane Christchurch Dorset BH23 1JG to Dunlop House Spencer Road New Milton Hampshire BH25 6BZ on 14 January 2020
14 Jan 2020 CH01 Director's details changed for Miss Clare Louise Cherry on 13 January 2020
14 Jan 2020 TM01 Termination of appointment of Colin Thomas Wilson as a director on 18 June 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-28
07 Jun 2019 MISC NE01
07 Jun 2019 CONNOT Change of name notice
07 Jun 2019 AP01 Appointment of Mr Peter James Watson-Lee as a director on 28 January 2019
07 Jun 2019 TM01 Termination of appointment of Richard Ashdown as a director on 28 May 2019
07 Jun 2019 AP01 Appointment of Mrs Christine Ann Cook as a director on 28 May 2019
20 Apr 2019 CS01 Confirmation statement made on 21 February 2019 with no updates