Advanced company searchLink opens in new window

ACTS TRUST

Company number 05929370

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)
12 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
31 May 2023 PSC04 Change of details for Mr Simon Michael Hoare as a person with significant control on 22 October 2022
17 May 2023 AP01 Appointment of Miss Lois Delong as a director on 10 May 2023
16 May 2023 AP01 Appointment of Mrs Melanie Jane Smith as a director on 10 May 2023
16 May 2023 TM01 Termination of appointment of John Arthur Harrison as a director on 10 May 2023
23 Jan 2023 AD01 Registered office address changed from Alive Church, Newland Newland Lincoln LN1 1XG United Kingdom to Beaumont Manor Beaumont Fee Lincoln LN1 1UL on 23 January 2023
23 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
31 Aug 2022 TM01 Termination of appointment of Alison Russell as a director on 30 August 2022
05 Jul 2022 TM01 Termination of appointment of Leonie Jean Tanser as a director on 23 June 2022
05 Jul 2022 CH01 Director's details changed for Mr John Arthur Harrison on 3 July 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
07 Sep 2021 AD01 Registered office address changed from Alive Church, Newland Newland Lincoln LN1 1XD England to Alive Church, Newland Newland Lincoln LN1 1XG on 7 September 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Mar 2021 CH01 Director's details changed for Mr Nigel John Woodcock on 8 March 2021
08 Mar 2021 CH01 Director's details changed for Mrs Leonie Jean Tanser on 8 March 2021
08 Mar 2021 CH01 Director's details changed for Mrs Alison Russell on 8 March 2021
08 Mar 2021 CH01 Director's details changed for Mr James Boughton-Thomas on 8 March 2021
02 Mar 2021 AP01 Appointment of Mrs Leonie Jean Tanser as a director on 8 February 2021
26 Feb 2021 AP01 Appointment of Mr James Boughton-Thomas as a director on 8 February 2021
20 Oct 2020 AD01 Registered office address changed from 22 Newland Lincoln Lincolnshire LN1 1XD to Alive Church, Newland Newland Lincoln LN1 1XD on 20 October 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
12 Jun 2020 TM01 Termination of appointment of Sian Wade as a director on 10 June 2020
27 May 2020 AA Total exemption full accounts made up to 31 August 2019