Advanced company searchLink opens in new window

GOSPEL SUPPORT AND HOMES TRUST LIMITED

Company number 04289891

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 Jan 2024 CH01 Director's details changed for Mrs Melanie Sara Beckham on 2 January 2024
09 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2024 MA Memorandum and Articles of Association
28 Dec 2023 CC04 Statement of company's objects
06 Oct 2023 AA Full accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
19 Jul 2023 AP01 Appointment of Ms Emma Ruth Weil as a director on 11 July 2023
03 Feb 2023 CERTNM Company name changed the great st helen's trust\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-14
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
04 May 2022 AP01 Appointment of Ms Juliet Maggs as a director on 26 April 2022
07 Feb 2022 TM01 Termination of appointment of Simon Michael Johnson as a director on 7 February 2022
23 Nov 2021 TM01 Termination of appointment of David John Rosser as a director on 22 November 2021
13 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 AP01 Appointment of Mr Charles Hugo Wells Elgood as a director on 11 May 2021
11 May 2021 TM01 Termination of appointment of John Russell Brown as a director on 9 February 2021
13 Jan 2021 CH01 Director's details changed for Mrs Melanie Sara Beckham on 13 January 2021
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
25 Jun 2020 CH01 Director's details changed for Mr Andrew Frederick John Neden on 25 June 2020
03 Dec 2019 AA Accounts for a small company made up to 31 December 2018
10 Sep 2019 TM02 Termination of appointment of Joel Andrew Lane-Smith as a secretary on 7 July 2019
04 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
08 Jul 2019 AP03 Appointment of Mrs Karen Moody as a secretary on 8 July 2019